Search icon

DARBROS DISTRIBUTORS INC

Company claim

Is this your business?

Get access!

Company Details

Name: DARBROS DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440391
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 55 WALLACE PARKWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D'ARIANO Chief Executive Officer 55 WALLACE PKWY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WALLACE PARKWAY, YONKERS, NY, United States, 10705

Form 5500 Series

Employer Identification Number (EIN):
132899872
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-18 2001-07-02 Address 380 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-08-18 Address 55 WALLACE PARKWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1977-07-05 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-05 1993-06-02 Address 55 WALLACE PARKWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809000071 2012-08-09 CERTIFICATE OF AMENDMENT 2012-08-09
120123002314 2012-01-23 BIENNIAL STATEMENT 2011-07-01
20101210007 2010-12-10 ASSUMED NAME LLC INITIAL FILING 2010-12-10
070712002590 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050916002626 2005-09-16 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
100590.00
Total Face Value Of Loan:
100590.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100590
Current Approval Amount:
100590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101301.95
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116817
Current Approval Amount:
116817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117875.95

Motor Carrier Census

DBA Name:
CHILLY WILLY COOL CARLS
Carrier Operation:
Interstate
Fax:
(914) 476-4522
Add Date:
2010-01-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State