Search icon

BARTLETT DISTRIBUTION SERVICES, LLC

Company Details

Name: BARTLETT DISTRIBUTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2019 (6 years ago)
Entity Number: 5631610
ZIP code: 11432
County: Queens
Place of Formation: New Jersey
Address: 90-04 161ST STREET, SUITE 609, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90-04 161ST STREET, SUITE 609, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2019-10-02 2023-12-21 Address 90-04 161ST STREET, SUITE 609, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002352 2023-12-21 BIENNIAL STATEMENT 2023-12-21
191223000567 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
191002000494 2019-10-02 APPLICATION OF AUTHORITY 2019-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453147107 2020-04-10 0202 PPP 90-04 161st Street Suite 609, Jamaica, NY, 11432-6103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2652285
Loan Approval Amount (current) 2652285
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6103
Project Congressional District NY-05
Number of Employees 175
NAICS code 484110
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 2683042.67
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State