Search icon

DADANAWA DISTRIBUTION SERVICES, INC

Company Details

Name: DADANAWA DISTRIBUTION SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904842
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 1628 DUTCH BROADWAY, ELMONT, NY, United States, 11003
Principal Address: 81A Gazza Boulevard, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIP VINCENT MCGARRELL DOS Process Agent 1628 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
PHILLIP MCGARRELL Chief Executive Officer 134 JERUSALEM AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 134 JERUSALEM AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-03-07 Address 134 JERUSALEM AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-03-07 Address 134 Jerusalem Avenue, Massapequa, NY, 11758, USA (Type of address: Service of Process)
2016-03-01 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-01 2023-07-18 Address 134-31 FRANCIS LEWIS BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002733 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230718001169 2023-07-18 BIENNIAL STATEMENT 2022-03-01
160301000570 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976787703 2020-05-01 0235 PPP 81 GAZZA BLVD STE A, FARMINGDALE, NY, 11735
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) 206875
Loan Approval Amount (current) 206875
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 424990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 208750.32
Forgiveness Paid Date 2021-03-31
3060479004 2021-05-18 0235 PPS 81A Gazza Blvd Ste A, Farmingdale, NY, 11735-1401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Farmingdale, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 3
NAICS code 424920
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30112.7
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State