Search icon

SHRAGA DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRAGA DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964412
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 SATMAR DR UNIT 202, MONROE, NY, United States, 10950
Principal Address: 48 SATMAR DR #202, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHRAGA DISTRIBUTORS INC. DOS Process Agent 48 SATMAR DR UNIT 202, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHAIM WEINSTOCK Chief Executive Officer 48 SATMAR DR #202, MONROE, NY, United States, 10950

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JMN6AWHKUX96
CAGE Code:
9V0T0
UEI Expiration Date:
2025-09-26

Business Information

Activation Date:
2024-09-30
Initial Registration Date:
2024-04-01

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-04 Address 48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-16 2024-04-04 Address 48 SATMAR DR UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002767 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200406061268 2020-04-06 BIENNIAL STATEMENT 2018-06-01
160616010311 2016-06-16 CERTIFICATE OF INCORPORATION 2016-06-16

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33092.00
Total Face Value Of Loan:
33092.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-52780.00
Total Face Value Of Loan:
10050.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
480200.00
Total Face Value Of Loan:
480200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62830
Current Approval Amount:
10050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10216.03
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33092
Current Approval Amount:
33092
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33381.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State