Search icon

NYB DISTRIBUTORS INC.

Company Details

Name: NYB DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291382
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 270 DUFFY AVENUE, UNIT K, HICKSVILLE, NY, United States, 11801
Principal Address: 270 DUFFY AVE, UNIT K, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM SURESH Chief Executive Officer 270 DUFFY AVE, UNIT K, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ANUSUYA SURESH DOS Process Agent 270 DUFFY AVENUE, UNIT K, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-01-12 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-29 2020-09-02 Address 37 17TH STREET, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060289 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190614060311 2019-06-14 BIENNIAL STATEMENT 2018-09-01
160929006132 2016-09-29 BIENNIAL STATEMENT 2016-09-01
120904000864 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
200457.00
Total Face Value Of Loan:
200457.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
203985.00
Total Face Value Of Loan:
203985.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203985
Current Approval Amount:
203985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206644.85
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200457
Current Approval Amount:
200457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
202628.84

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-10-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State