Search icon

DARBROS DISTRIBUTORS INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARBROS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132899872 2024-05-06 DARBROS DISTRIBUTORS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing EDWARD ROJAS
DARBROS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132899872 2023-05-11 DARBROS DISTRIBUTORS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
DARBROS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132899872 2022-06-28 DARBROS DISTRIBUTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EDWARD ROJAS
DARBROS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132899872 2021-06-21 DARBROS DISTRIBUTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
DARBROS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132899872 2020-05-22 DARBROS DISTRIBUTORS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
DARBOS DISTRIBUTORS INC. 401 K PROFIT SHARING PLAN TRUST 2018 132899872 2019-04-10 DARBROS DISTRIBUTORS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9144472906
Plan sponsor’s address 55 WALLACE PKWY, YONKERS, NY, 10705

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing EDWARD ROJAS

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

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
030627002204 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002509 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990714002309 1999-07-14 BIENNIAL STATEMENT 1999-07-01
970708002148 1997-07-08 BIENNIAL STATEMENT 1997-07-01
930818002103 1993-08-18 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2286797208 2020-04-15 0202 PPP 114 herriot st, YONKERS, NY, 10701
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116817
Loan Approval Amount (current) 116817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 14
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117875.95
Forgiveness Paid Date 2021-03-17
1980168405 2021-02-03 0202 PPS 114 Herriot St, Yonkers, NY, 10701-4714
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100590
Loan Approval Amount (current) 100590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4714
Project Congressional District NY-16
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101301.95
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1983630 Interstate 2023-10-11 25000 2021 2 5 Private(Property)
Legal Name DARBROS DISTRIBUTORS INC
DBA Name CHILLY WILLY COOL CARLS
Physical Address 55 WALLACE PARKWAY, YONKERS, NY, 10705, US
Mailing Address 55 WALLACE PARKWAY, YONKERS, NY, 10705, US
Phone (914) 375-1170
Fax (914) 476-4522
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 22
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3017001316
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-08-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 82951MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT472S52038
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-20
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-20
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-20
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-20
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State