Search icon

BSD DISTRIBUTOR USA CORP

Company Details

Name: BSD DISTRIBUTOR USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5578205
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 5002 SURF AVE, BROOKLYN, NY, United States, 11224
Principal Address: 1474 60 ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM RABINOVICH Chief Executive Officer 5002 SURF AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
BSD DISTRIBUTOR USA CORP DOS Process Agent 5002 SURF AVE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
210607061245 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190626010409 2019-06-26 CERTIFICATE OF INCORPORATION 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7649758402 2021-02-12 0202 PPP 5002 Surf Ave, Brooklyn, NY, 11224-1130
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17985
Loan Approval Amount (current) 17985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1130
Project Congressional District NY-08
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18071.93
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State