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
Name | Role | Address |
---|---|---|
DYNAMIC DISTRIBUTORS, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MOISHE LEBOVITS | Chief Executive Officer | 25 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7488688305 | 2021-01-28 | 0202 | PPS | 135 Crotty Rd Ste 1, Middletown, NY, 10941-4071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2561587308 | 2020-04-29 | 0202 | PPP | 135 Crotty Rd, Suite 1, MIDDLETOWN, NY, 10941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State