Search icon

R & I DISTRIBUTOR INC.

Company Details

Name: R & I DISTRIBUTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207764
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 56 engineers drive, HICKSVILLE, NY, United States, 11801
Principal Address: 70 MELLOW LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO RAMIREZ Chief Executive Officer 70 MELLOW LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 engineers drive, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2021-01-14 2021-10-02 Address 70 MELLOW LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-08-13 2021-10-02 Address 70 MELLOW LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-04-03 2021-01-14 Address 2213 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-02-24 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-24 2019-08-13 Address 2213 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211002000050 2021-10-01 CERTIFICATE OF CHANGE BY ENTITY 2021-10-01
210114060375 2021-01-14 BIENNIAL STATEMENT 2020-02-01
190813000726 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
140403002530 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120224000665 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-23 No data 56 ENGINEERS DRIVE, HICKSVILLE, Nassau, NY, 11801 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
2262259001 2021-05-15 0235 PPP 70 Mellow Ln, Westbury, NY, 11590-6333
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23232.08
Loan Approval Amount (current) 23232.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6333
Project Congressional District NY-04
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23348.56
Forgiveness Paid Date 2021-11-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State