Search icon

RAHMAN DISTRIBUTORS, INC.

Company Details

Name: RAHMAN DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132592
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: C/O ATAUR RAHMAN, 36-17 36TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 3617 36TH STREE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ATAUR RAHMAN, 36-17 36TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
ATAUR RAHMAN Chief Executive Officer 44-35 COLDEN STREET APT 1J, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-05-22 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-07 2023-05-08 Address C/O ATAUR RAHMAN, 36-17 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2011-08-19 2013-08-07 Address 158-35 76TH AVENUE, FRESHMEADOWS, NY, 11366, USA (Type of address: Service of Process)
2011-08-19 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230508002880 2023-05-08 BIENNIAL STATEMENT 2021-08-01
130807000183 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
110819000166 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 RAHMAN DISTRIBUTORS 36-17 36TH ST, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2023-07-24 RAHMAN DISTRIBUTORS 36-17 36TH ST, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559327403 2020-05-12 0202 PPP 3617 36th Street, long Island City, NY, 11106
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15118.75
Forgiveness Paid Date 2021-02-23
4539188403 2021-02-06 0202 PPS 3617 36th St, Long Island City, NY, 11106-1344
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1344
Project Congressional District NY-07
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14608.75
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3002184 Interstate 2024-02-14 120453 2020 1 1 Private(Property)
Legal Name RAHMAN DISTRIBUTORS INC
DBA Name -
Physical Address 36-17 36TH STREET, ASTORIA, NY, 11106, US
Mailing Address 36-17 36TH STREET, ASTORIA, NY, 11106, US
Phone (917) 396-4882
Fax (917) 396-1245
E-mail RAHMANDISTRIBUTORS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State