Search icon

T P DISTRIBUTOR CORP.

Company Details

Name: T P DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342817
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2888 GRAND CONCOURSE, SUITE 3D, BRONX, NY, United States, 10458
Principal Address: 2888 GRAND CONCOURSE APT 3D, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T P DISTRIBUCTOR CORP. Chief Executive Officer 2888 GRAND CONCOUERSE APT 3D, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
C/O TAURIS M. PEREZ DOS Process Agent 2888 GRAND CONCOURSE, SUITE 3D, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
150126006180 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130108000748 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483698907 2021-05-12 0202 PPP 2888 Grand Concourse, Bronx, NY, 10458-2708
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2977.5
Loan Approval Amount (current) 2977.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-2708
Project Congressional District NY-13
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2998.3
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State