Search icon

JCD DISTRIBUTION, INC.

Company Details

Name: JCD DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5227120
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: JCD Distribution Inc is a premier medical and home goods wholesaler located in New York. JCD Distribution Inc has partnered with many elite manufactures throughout the world including in China, Japan, and Europe. JCD Distribution Inc is a FDA Medical Device licensed importer. JCD Distribution Inc’s core products includes medical supplies, pharmacy supplies, Japanese home goods, beauty supplies, and personal care goods.
Address: 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Website https://jcdus.com/

Phone +1 929-335-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JCD DISTRIBUTION, INC. DOS Process Agent 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
BING JIE CHEN Chief Executive Officer 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-04-10 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-10 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-04-10 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2023-05-26 2023-05-26 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-04-10 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-05-26 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-05-26 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-10-31 2021-02-02 Address 124-14 22ND AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-10-31 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410002042 2024-04-10 BIENNIAL STATEMENT 2024-04-10
230526003280 2023-05-26 BIENNIAL STATEMENT 2021-10-01
210202060289 2021-02-02 BIENNIAL STATEMENT 2019-10-01
171031010385 2017-10-31 CERTIFICATE OF INCORPORATION 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412528402 2021-02-03 0202 PPP 1320 A 131st St, College Point, NY, 11356-1920
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43540
Loan Approval Amount (current) 43540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1920
Project Congressional District NY-14
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44228.29
Forgiveness Paid Date 2022-09-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State