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
Name | Role | Address |
---|---|---|
JCD DISTRIBUTION, INC. | DOS Process Agent | 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
BING JIE CHEN | Chief Executive Officer | 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State