Search icon

DYNAMIC DISTRIBUTORS, INC.

Company Details

Name: DYNAMIC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606419
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMIC DISTRIBUTORS, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MOISHE LEBOVITS Chief Executive Officer 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 135 CROTTY ROAD, SUITE 1, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-12-24 Address 135 CROTTY ROAD, SUITE 1, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-12-24 Address 135 CROTTY ROAD, SUITE 1, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2014-07-15 2018-07-09 Address POB 63, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-07-15 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224002747 2024-12-24 BIENNIAL STATEMENT 2024-12-24
200925060181 2020-09-25 BIENNIAL STATEMENT 2020-07-01
180709007018 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140715000241 2014-07-15 CERTIFICATE OF INCORPORATION 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248187708 2020-05-01 0202 PPP 294 20th Street, BROOKLYN, NY, 11215
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175200
Loan Approval Amount (current) 135000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 423990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 136378.12
Forgiveness Paid Date 2021-05-12
7488688305 2021-01-28 0202 PPS 135 Crotty Rd Ste 1, Middletown, NY, 10941-4071
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20852
Loan Approval Amount (current) 20852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-4071
Project Congressional District NY-18
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.25
Forgiveness Paid Date 2021-10-27
2561587308 2020-04-29 0202 PPP 135 Crotty Rd, Suite 1, MIDDLETOWN, NY, 10941
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20852
Loan Approval Amount (current) 20852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21154.21
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State