Search icon

DISTINGUISHED PRODUCTS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHF7M7Z37CX5 2025-01-26 3 COPPERDALE LN, HUNTINGTON, NY, 11743, 2522, USA 3 COPPERDALE LANE, HUNTINGTON, NY, USA, NY, 11743, USA

Business Information

URL HTTP://WWW.DPIONLINEINC.COM
Division Name DISTINGUISHED PRODUCTS
Division Number DISTINGUIS
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2001-11-26
Entity Start Date 1978-08-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423420
Product and Service Codes 4110, 6750, 7520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUGH HUTCHINSON
Address 3 COPPERDALE LANE, NEW YORK, NY, 11743, 4915, USA
Government Business
Title PRIMARY POC
Name HUGH HUTCHINSON
Address 3 COPPERDALE LANE, HUNTINGTON, NY, 11743, 4915, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SA88 Active Non-Manufacturer 2000-11-27 2024-03-04 2029-01-30 2025-01-26

Contact Information

POC HUGH HUTCHINSON
Phone +1 212-564-1883
Fax +1 845-462-7010
Address 3 COPPERDALE LN, HUNTINGTON, NY, 11743 2522, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
980825002366 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960829002122 1996-08-29 BIENNIAL STATEMENT 1996-08-01
950609002286 1995-06-09 BIENNIAL STATEMENT 1993-08-01
A509083-4 1978-08-16 CERTIFICATE OF INCORPORATION 1978-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194157204 2020-04-28 0235 PPP 3 COPPERDALE LN, Huntington, NY, 11743-2522
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15085
Loan Approval Amount (current) 15085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2522
Project Congressional District NY-01
Number of Employees 2
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15222.44
Forgiveness Paid Date 2021-03-30
4439188406 2021-02-06 0235 PPS 3 Copperdale Ln, Huntington, NY, 11743-2522
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) 14850
Loan Approval Amount (current) 14850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2522
Project Congressional District NY-01
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15016.24
Forgiveness Paid Date 2022-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0223742 DISTINGUISHED PRODUCTS, INC. - LHF7M7Z37CX5 3 COPPERDALE LN, HUNTINGTON, NY, 11743-2522
Capabilities Statement Link -
Phone Number 212-564-1883
Fax Number 845-462-7010
E-mail Address distpinc@aol.com
WWW Page HTTP://WWW.DPIONLINEINC.COM
E-Commerce Website -
Contact Person HUGH HUTCHINSON
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 1SA88
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative SALES AND REPAIR SERVICE OF OFFICE MACHINES
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords BULBS, FAX, LAMINATORS, LAMPS, OFFICE MACHINES, PRESENTERS, PROJECTOR, REPAIRS, SALES, SCREENS, SHREDDERS, TRANSPARENCIES, TRIMMERS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name PAUL M. NAVARRO
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State