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 (8 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 based in New York and a licensed FDA Medical Device importer. The company partners with elite manufacturers worldwide—including in China, Japan, and Europe—and offers a wide range of products including medical and pharmacy supplies, Japanese home goods, beauty, and personal care items. JCD Distribution has also been at the forefront of the e-waste and battery recycling industry, committed to responsible disposal and environmental sustainability since 2017. The company has strong partnerships with major recycling companies to ensure safe handling and export of hazardous materials in compliance with international standards. Please contact JCD to explore opportunities as a manufacturer, supplier, distributor, or customer—we’re here to support a cleaner, healthier world through quality goods and sustainable practices.
Address: 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 929-335-7755

Website https://jcdus.com/

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

National Provider Identifier

NPI Number:
1518741909
Certification Date:
2023-08-25

Authorized Person:

Name:
BINGJIE CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43540.00
Total Face Value Of Loan:
43540.00
Date:
2020-06-22
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43540
Current Approval Amount:
43540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44228.29

Date of last update: 02 Jun 2025

Sources: New York Secretary of State