Search icon

SHRAGA DISTRIBUTORS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMN6AWHKUX96 2025-04-01 48 SATMAR DR UNIT 202, MONROE, NY, 10950, 8851, USA 20 DEYO PLACE, NEWBURGH, NY, 12550, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2024-04-01
Entity Start Date 2016-06-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423120
Product and Service Codes J023

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHLOME WEINSTOCK
Role ACCOUNTANTING
Address 20 DEYO PLACE, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name SHLOME WEINSTOCK
Role ACCOUNTANTING
Address 20 DEYO PLACE, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362237304 2020-04-29 0202 PPP 48 satmar drive #202, monroe, NY, 10950-8848
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62830
Loan Approval Amount (current) 10050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address monroe, ORANGE, NY, 10950-8848
Project Congressional District NY-18
Number of Employees 6
NAICS code 423120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10216.03
Forgiveness Paid Date 2021-12-29
3481328606 2021-03-17 0202 PPS 20 Deyo Pl, Newburgh, NY, 12550-5814
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33092
Loan Approval Amount (current) 33092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5814
Project Congressional District NY-18
Number of Employees 7
NAICS code 423110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33381.22
Forgiveness Paid Date 2022-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State