Search icon

NATIONAL DISTRIBUTION, INC.

Company Details

Name: NATIONAL DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1983 (42 years ago)
Entity Number: 826973
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL DISTRIBUTION, INC. DOS Process Agent 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JOANNA CHERNUSHKA Chief Executive Officer 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112642091
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-08 2021-03-03 Address 28 B INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2007-04-02 2019-03-08 Address 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-04-02 2019-03-08 Address 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-04-02 2019-03-08 Address 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-05-19 2007-04-02 Address 130 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303061641 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060825 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170306007107 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007710 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130322006024 2013-03-22 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
136216.07
Total Face Value Of Loan:
136216.07
Date:
2020-04-29
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:
136200.00
Total Face Value Of Loan:
136200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136200
Current Approval Amount:
136200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137826.83
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136216.07
Current Approval Amount:
136216.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137597.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State