Search icon

FIRST UNITED DISTRIBUTION CORP.

Company Details

Name: FIRST UNITED DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726824
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-56 39TH AVE STE 307, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-56 39TH AVE STE 307, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2015-03-17 2015-04-15 Address 150-40 71ST AVE APT 6G, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415000736 2015-04-15 CERTIFICATE OF CHANGE 2015-04-15
150317010123 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994327410 2020-05-05 0202 PPP 5838 59th St Ste 1, MASPETH, NY, 11378
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 423990
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 37835.85
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State