Search icon

JEST DISTRIBUTING, INC.

Headquarter

Company Details

Name: JEST DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978151
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 152 SHERWOOD HILL ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JEST DISTRIBUTING, INC., CONNECTICUT 1134221 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEST DISTRIBUTING INC. 401K PLAN AND TRUST 2023 273256926 2024-07-30 JEST DISTRIBUTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 424990
Sponsor’s telephone number 8454062750
Plan sponsor’s address 703 HOLLY STREAM COURT, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
JEST DISTRIBUTING INC. 401K PLAN AND TRUST 2022 273256926 2023-07-18 JEST DISTRIBUTING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 424990
Sponsor’s telephone number 8454062750
Plan sponsor’s address 152 SHERWOOD HILL ROAD, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SHIRLEY HORNER
JEST DISTRIBUTING INC. 401K PLAN AND TRUST 2021 273256926 2022-07-26 JEST DISTRIBUTING INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 424990
Sponsor’s telephone number 8454062750
Plan sponsor’s address 152 SHERWOOD HILL ROAD, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
JEST DISTRIBUTING, INC. DOS Process Agent 152 SHERWOOD HILL ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MICHAEL A GOLDSTEIN Chief Executive Officer 152 SHERWOOD HILL ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2010-07-28 2020-07-02 Address 152 SHERWOOD HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061123 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180802006890 2018-08-02 BIENNIAL STATEMENT 2018-07-01
160715006198 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140708006293 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120806007188 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100728000583 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171707709 2020-05-01 0202 PPP 152 SHERWOOD HILL RD, BREWSTER, NY, 10509
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80607
Loan Approval Amount (current) 80607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81539.58
Forgiveness Paid Date 2021-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State