Search icon

DISTINGUISHED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISTINGUISHED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1978 (47 years ago)
Entity Number: 506689
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 347 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL M NAVARRO Chief Executive Officer 347 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PAUL M NAVARRO DOS Process Agent 347 EAST 53RD ST, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-462-7010
Contact Person:
HUGH HUTCHINSON
Ownership and Self-Certifications:
Veteran
User ID:
P0223742

Unique Entity ID

Unique Entity ID:
LHF7M7Z37CX5
CAGE Code:
1SA88
UEI Expiration Date:
2026-01-10

Business Information

Division Name:
DISTINGUISHED PRODUCTS
Division Number:
DISTINGUIS
Activation Date:
2025-01-13
Initial Registration Date:
2001-11-26

Commercial and government entity program

CAGE number:
1SA88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-10

Contact Information

POC:
HUGH HUTCHINSON
Corporate URL:
http://www.dpionlineinc.com

History

Start date End date Type Value
1998-08-25 2014-03-19 Address 500 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-08-25 2014-03-19 Address 500 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-06-09 2014-03-19 Address 500 - 8 AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-06-09 1998-08-25 Address 318 - CENTRAL BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1978-08-16 1998-08-25 Address 359 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190801096 2019-08-01 ASSUMED NAME LLC INITIAL FILING 2019-08-01
140807006707 2014-08-07 BIENNIAL STATEMENT 2014-08-01
140319002217 2014-03-19 BIENNIAL STATEMENT 2012-08-01
020821002228 2002-08-21 BIENNIAL STATEMENT 2002-08-01
000825002358 2000-08-25 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ17P0350
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9765.00
Base And Exercised Options Value:
9765.00
Base And All Options Value:
9765.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-13
Description:
KOBRA CROSS CUT SHREDDER
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
14850.00
Total Face Value Of Loan:
14850.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
184900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
15085.00
Total Face Value Of Loan:
15085.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,085
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,222.44
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $15,085
Jobs Reported:
2
Initial Approval Amount:
$14,850
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,016.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $14,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State