Search icon

MCDANIEL DISTRIBUTING INC.

Company Details

Name: MCDANIEL DISTRIBUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3457813
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 12 MILTON STREET, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW MCDANIEL DOS Process Agent 12 MILTON STREET, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MATTHEW MCDANIEL Chief Executive Officer 12 MILTON STREET, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2009-02-11 2011-02-01 Address 12 MILTON ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-02-11 2011-02-01 Address 12 MILTON ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2009-02-11 2011-02-01 Address 12 MILTON ST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-05 2009-02-11 Address 318 DELAWARE AVE., STE 2-2, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002612 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110201002394 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090211002655 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070105000130 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3005135009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MCDANIEL DISTRIBUTING INC.
Recipient Name Raw MCDANIEL DISTRIBUTING INC.
Recipient DUNS 021247779
Recipient Address 12 MILTON ST, ALBANY, ALBANY, NEW YORK, 12205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 138.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State