Search icon

A&D DISTRIBUTORS, INC.

Company Details

Name: A&D DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152043
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 499 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL DEBARTOLO Chief Executive Officer 499 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
A&D DISTRIBUTORS, INC. DOS Process Agent 499 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 499 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-01-10 2024-03-04 Address 499 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-02-10 2013-01-10 Address 499 FIFTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2007-01-10 2024-03-04 Address 499 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-01-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304002660 2024-03-04 BIENNIAL STATEMENT 2024-03-04
190307060790 2019-03-07 BIENNIAL STATEMENT 2019-01-01
170119006313 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150123006291 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130110006192 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43152.00
Total Face Value Of Loan:
43152.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37918.00
Total Face Value Of Loan:
37918.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37918
Current Approval Amount:
37918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38141.16
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43152
Current Approval Amount:
43152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43399.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 632-1652
Add Date:
2005-09-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State