Search icon

MALCOLM PATRICK DISTRIBUTORS LLC

Company Details

Name: MALCOLM PATRICK DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5536032
ZIP code: 14221
County: Westchester
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Filings

Filing Number Date Filed Type Effective Date
190709000631 2019-07-09 CERTIFICATE OF PUBLICATION 2019-07-09
190520000599 2019-05-20 CERTIFICATE OF AMENDMENT 2019-05-20
190417010361 2019-04-17 ARTICLES OF ORGANIZATION 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292797700 2020-05-01 0202 PPP 55 WEBSTER AVE STE 408, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285865
Loan Approval Amount (current) 285865
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 N
Business Age Description New Business or 2 years or less
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 57
NAICS code 561499
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 288720.95
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State