Search icon

DESHI DISTRIBUTORS, LLC

Company Details

Name: DESHI DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212727
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 14510 LIBERTY AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
DESHI DISTRIBUTORS, LLC DOS Process Agent 14510 LIBERTY AVE, JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
171004010265 2017-10-04 ARTICLES OF ORGANIZATION 2017-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-12 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2024-01-03 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2023-09-13 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-04-27 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10A - Exterior front door is opened and not properly screened.
2023-02-27 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10A - Entrance is opened and not properly screened. Two pigeons are noted flying in and out the warehouse.
2022-12-15 DESHI DISTRIBUTION 145-10 LIBERTY AVE, JAMAICA, Queens, NY, 11435 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766827704 2020-05-01 0202 PPP 14510 LIBERTY AVE, JAMAICA, NY, 11435
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7755
Loan Approval Amount (current) 7755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7835.43
Forgiveness Paid Date 2021-05-18
5691168309 2021-01-25 0202 PPS 14510, JAMAICA, NY, 11435
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7041.65
Loan Approval Amount (current) 7041.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435
Project Congressional District NY-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7089.38
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State