Search icon

INTERPOOL DISTRIBUTING CORP.

Company Details

Name: INTERPOOL DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1978 (47 years ago)
Entity Number: 509562
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: PO BOX 180 / 2424 ROUTE 11, LAFAYETTE, NY, United States, 13084
Principal Address: 2424 ROUTE 11, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT V STEINER Chief Executive Officer 2424 ROUTE 11, PO BOX 180, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 180 / 2424 ROUTE 11, LAFAYETTE, NY, United States, 13084

Form 5500 Series

Employer Identification Number (EIN):
161115279
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-24 2016-09-15 Address 2424 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2000-09-07 2010-09-24 Address 2424 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
2000-09-07 2010-09-24 Address 2424 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1995-05-02 2010-09-24 Address PO BOX 180, 2424 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1995-05-02 2000-09-07 Address PO BOX 180, 2424 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180918006078 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160915006056 2016-09-15 BIENNIAL STATEMENT 2016-09-01
20150402011 2015-04-02 ASSUMED NAME LLC INITIAL FILING 2015-04-02
120913006299 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100924002671 2010-09-24 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
332627.00
Total Face Value Of Loan:
332627.00

Trademarks Section

Serial Number:
90111882
Mark:
NYTECH SUPPLY
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-08-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NYTECH SUPPLY

Goods And Services

For:
Wholesale distributorships featuring auto parts and equipment for servicing auto vehicles
First Use:
2017-01-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
75460696
Mark:
NYTECH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-04-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NYTECH

Goods And Services

For:
WHOLESALE DISTRIBUTORSHIPS FEATURING AUTO PARTS AND EQUIPMENT FOR SERVICING AUTO VEHICLES
First Use:
1998-07-14
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State