Search icon

AB DISTRIBUTION INC.

Company Details

Name: AB DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684910
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 7 Central Valley Line, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN SPITZER Chief Executive Officer 7 CENTRAL VALLEY LINE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BENJAMIN SPITZER DOS Process Agent 7 Central Valley Line, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 7 CENTRAL VALLEY LINE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 9 SASEV CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-16 2024-08-26 Address 577 RT 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-06-16 2024-08-26 Address 9 SASEV CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-06-16 2020-12-16 Address 23 LAKE ST, SUITE 203, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-12-24 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-24 2020-06-16 Address 35 SATMAR DR, UNIT 111, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001545 2024-08-26 BIENNIAL STATEMENT 2024-08-26
201216060485 2020-12-16 BIENNIAL STATEMENT 2020-12-01
200616060099 2020-06-16 BIENNIAL STATEMENT 2018-12-01
141224010164 2014-12-24 CERTIFICATE OF INCORPORATION 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547968907 2021-04-30 0202 PPS 9 Sasev Ct, Monroe, NY, 10950-5924
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5924
Project Congressional District NY-18
Number of Employees 4
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8734447700 2020-05-01 0202 PPP 9 SASEV CT, Monroe, NY, 10950
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18749
Loan Approval Amount (current) 18749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State