Search icon

EL DISTRIBUTOR OF NY INC.

Company Details

Name: EL DISTRIBUTOR OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2013 (12 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 4349367
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 166-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR HASBANI DOS Process Agent 166-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
VICTOR HASBANI Chief Executive Officer 166-19 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2051736-DCA Inactive Business 2017-04-24 2021-07-31
2050954-DCA Inactive Business 2017-04-10 2022-12-31

History

Start date End date Type Value
2023-02-14 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2024-10-11 Address 163-28 JAMAICA AVE, 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002664 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
220225001981 2022-02-25 BIENNIAL STATEMENT 2022-02-25
130122001105 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 No data 16619 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 16619 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 16619 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-28 2019-09-06 Damaged Goods Yes 384.00 Goods Exchanged
2018-10-30 2018-11-15 Exchange Goods/Contract Cancelled Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266042 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3037204 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2914247 RENEWAL INVOICED 2018-10-23 340 Electronics Store Renewal
2587762 FINGERPRINT CREDITED 2017-04-10 75 Fingerprint Fee
2586496 LICENSE INVOICED 2017-04-06 340 Electronic Store License Fee
2586530 BLUEDOT INVOICED 2017-04-06 340 Secondhand Dealer General License Blue Dot Fee
2586529 LICENSE INVOICED 2017-04-06 85 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497378903 2021-04-29 0202 PPS 166 Jamaica Ave # 19, Brooklyn, NY, 11207-2008
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10137
Loan Approval Amount (current) 10137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2008
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10198.93
Forgiveness Paid Date 2021-12-15
5377297406 2020-05-12 0202 PPP 166-19 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10209
Loan Approval Amount (current) 10209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State