Search icon

JP NYC DISTRIBUTOR CORP.

Company Details

Name: JP NYC DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299350
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2196 3RD AVE, SUITE 42, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRMA P LOERA MONROY Chief Executive Officer 115 E 122ND ST, APT 1F, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
JORGE L ESPINOZA DOS Process Agent 2196 3RD AVE, SUITE 42, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2018-03-07 2021-02-08 Address 115 E 122 STREET, 1ST FLOOR, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060722 2021-02-08 BIENNIAL STATEMENT 2020-03-01
180307010311 2018-03-07 CERTIFICATE OF INCORPORATION 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9520968709 2021-04-09 0202 PPP 2196 3rd Ave Ste 41, New York, NY, 10035-3501
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23660
Loan Approval Amount (current) 23660
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3501
Project Congressional District NY-13
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23766.31
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4151451 Intrastate Non-Hazmat 2024-01-04 1 2022 1 1 Auth. For Hire, Exempt For Hire
Legal Name JP NYC DISTRIBUTOR CORP
DBA Name -
Physical Address 115 EAST 122ND STREET 1F, NEW YORK, NY, 10035, US
Mailing Address 115 EAST 122ND STREET 1F, NEW YORK, NY, 10035, US
Phone (212) 603-9753
Fax (646) 678-3922
E-mail JP.NYCDISTRIBUTOR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State