Search icon

WEINSTOCK DISTRIBUTORS GROUP INC.

Company Details

Name: WEINSTOCK DISTRIBUTORS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044220
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4619 SURF AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4619 SURF AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LARRY LEFKOWITZ Chief Executive Officer 4619 SURF AVENUE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2015-01-21 2019-01-09 Address 4625 SURF AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190109060714 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180803006265 2018-08-03 BIENNIAL STATEMENT 2017-01-01
150121006918 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110119000631 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
76460.00
Total Face Value Of Loan:
76460.00
Date:
2020-07-30
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:
127800.00
Total Face Value Of Loan:
199600.00
Date:
2020-05-02
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:
42717.00
Total Face Value Of Loan:
42717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42717
Current Approval Amount:
42717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42998.41
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76460
Current Approval Amount:
76460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77215.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State