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

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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
10137.00
Total Face Value Of Loan:
10137.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
10209.00
Total Face Value Of Loan:
10209.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10137
Current Approval Amount:
10137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10198.93
Date Approved:
2020-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
10209
Current Approval Amount:
10209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State