Search icon

NY HOUSEWARE DISTRIBUTORS CORP

Company Details

Name: NY HOUSEWARE DISTRIBUTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127359
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 2 Antrim Avenue, Suffern, NY, United States, 10901
Principal Address: 3 TZFAS RD #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
NY HOUSEWARE DISTRIBUTORS CORP DOS Process Agent 2 Antrim Avenue, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
ELIEZER EPSTEIN Chief Executive Officer 15 KARLSBURG RD #303, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 3 TZFAS RD #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 15 KARLSBURG RD #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 15 KARLSBURG RD #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2025-04-02 Address 15 KARLSBURG RD #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-02 Address 3 TZFAS RD #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 3 TZFAS RD #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-02 Address 2 Antrim Avenue, Suffern, NY, 10901, USA (Type of address: Service of Process)
2020-07-23 2023-04-17 Address 3 TZFAS RD #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-04-27 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402004877 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230417009966 2023-04-17 BIENNIAL STATEMENT 2023-04-01
220106002039 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200723060243 2020-07-23 BIENNIAL STATEMENT 2019-04-01
170427010409 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796417310 2020-05-02 0202 PPP 3 TZFAS ROAD 202, MONROE, NY, 10950
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8918.62
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State