Search icon

CHEESE SMOKERS DISTRIBUTORS INC

Company Details

Name: CHEESE SMOKERS DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395277
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET SUITE 362, BROOKLYN, NY, United States, 11211
Principal Address: 136 HEWES ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF BINIK Chief Executive Officer 183 WILSON STREET SUITE 362, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON STREET SUITE 362, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
200901061434 2020-09-01 BIENNIAL STATEMENT 2019-04-01
130429000116 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029418102 2020-07-08 0202 PPP 183 Wilson Street Suite 362, BROOKLYN, NY, 11211-7206
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7428
Loan Approval Amount (current) 7428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-7206
Project Congressional District NY-07
Number of Employees 2
NAICS code 424440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7575.95
Forgiveness Paid Date 2022-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State