Search icon

NDC DISTRIBUTORS LLC

Headquarter

Company Details

Name: NDC DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340186
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1825 65TH ST., BROOKLYN, NY, United States, 11204

Links between entities

Type Company Name Company Number State
Headquarter of NDC DISTRIBUTORS LLC, Alabama 000-585-199 Alabama
Headquarter of NDC DISTRIBUTORS LLC, ILLINOIS LLC_04546253 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNBNNCMENQD6 2021-10-14 1825 65TH ST E 300, BROOKLYN, NY, 11204, 3819, USA 1825 65TH ST E 300, BROOKLYN, NY, 11204, 3819, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-10-19
Initial Registration Date 2020-10-14
Entity Start Date 2013-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424210
Product and Service Codes 6505, 6509

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TEDDY NEWMAN
Role PURCHASER
Address 5006 16TH AVE STE 300, BROOKLYN, NY, 11024, USA
Government Business
Title PRIMARY POC
Name TEDDY NEWMAN
Role PURCHASER
Address 5006 16TH AVE STE 300, BROOKLYN, NY, 11024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1825 65TH ST., BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
221121001627 2022-11-21 BIENNIAL STATEMENT 2021-01-01
190131060297 2019-01-31 BIENNIAL STATEMENT 2019-01-01
150114007188 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130520000269 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130402000644 2013-04-02 CERTIFICATE OF PUBLICATION 2013-04-02
130103000076 2013-01-03 ARTICLES OF ORGANIZATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204167705 2020-05-01 0202 PPP 1825 65TH ST STE 300, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124767
Loan Approval Amount (current) 124767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125853.86
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State