Search icon

P & P DISTRIBUTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P & P DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360362
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY #1102, NEW YORK, NY, United States, 10018
Principal Address: 151-05 20TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 BROADWAY #1102, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MUHAMED SERIFOVIC Chief Executive Officer 151-05 20TH ROAD, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
CORP_71552241
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
877-408-9415
Contact Person:
MOE SERIFOVIC
User ID:
P0298018

Unique Entity ID

Unique Entity ID:
HJG9RK9F6GE4
CAGE Code:
1Y5V2
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2002-06-28

Commercial and government entity program

CAGE number:
1Y5V2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
MOE SERIFOVIC
Corporate URL:
www.ppdistributors.com

History

Start date End date Type Value
2006-05-10 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-10 2024-08-08 Address 1333 BROADWAY #1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004504 2024-08-08 BIENNIAL STATEMENT 2024-08-08
060510000906 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
TEPG1403046
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
3470.55
Base And Exercised Options Value:
3470.55
Base And All Options Value:
3470.55
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-09-23
Description:
2E026208, 2M023890
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE
Procurement Instrument Identifier:
TEPA1433447
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
794.60
Base And Exercised Options Value:
794.60
Base And All Options Value:
794.60
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-09-23
Description:
SPARE PART
Naics Code:
333244: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT
Procurement Instrument Identifier:
TEPA1431091
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
3981.25
Base And Exercised Options Value:
3981.25
Base And All Options Value:
3981.25
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-09-17
Description:
SPARE PART
Naics Code:
333244: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State