Search icon

MARINE PARK DISTRIBUTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINE PARK DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3429220
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1521 E 32ND ST, BROOKLYN, NY, United States, 11234
Principal Address: 654 Montauk Avenue, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINE PARK DISTRIBUTION INC. DOS Process Agent 1521 E 32ND ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOEL KAUFMAN Chief Executive Officer 654 MONTAUK AVENUE, BROOKLYN, NY, United States, 11208

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TOBY KAUFMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2660457

Unique Entity ID

Unique Entity ID:
EQYJHPY8C7Z9
CAGE Code:
96B76
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2021-10-05

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 654 MONTAUK AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 807 BANK STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 807 BANK STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 654 MONTAUK AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001847 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230905001706 2023-09-05 BIENNIAL STATEMENT 2022-10-01
201014060082 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181004007243 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161206006805 2016-12-06 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
101632.00
Total Face Value Of Loan:
101632.00
Date:
2020-08-27
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:
2020-04-28
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:
101600.00
Total Face Value Of Loan:
101600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,632
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,145.81
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $101,629
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$101,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,745.82
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $101,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State