Search icon

MASPETH SUPPLY CO., LLC

Company Details

Name: MASPETH SUPPLY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2386064
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-14 48TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MASPETH SUPPLY CO., LLC DOS Process Agent 55-14 48TH STREET, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
B012025099B86 2025-04-09 2025-05-07 C.A.R. RESTORATION ALBANY AVENUE, BROOKLYN, FROM STREET PRESIDENT STREET
X152025099A69 2025-04-09 2025-07-25 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S CEDAR AVENUE, BRONX, FROM STREET WEST 182 STREET TO STREET WEST FORDHAM ROAD
Q042025098A23 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 66 ROAD, QUEENS, FROM STREET FITCHETT STREET
Q042025098A21 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 65 ROAD, QUEENS, FROM STREET WOODHAVEN BOULEVARD
Q042025098A22 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 66 ROAD, QUEENS, FROM STREET FITCHETT STREET
Q042025098A31 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 69 AVENUE, QUEENS, FROM STREET EXETER STREET
Q042025098A30 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 69 AVENUE, QUEENS, FROM STREET EXETER STREET
Q042025098A20 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 67 ROAD, QUEENS, FROM STREET ALDERTON STREET
Q042025098A19 2025-04-08 2025-05-15 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 67 DRIVE, QUEENS, FROM STREET ALDERTON STREET
X012025087A38 2025-03-28 2025-04-30 DEP CONTRACTOR MAJOR INSTALLATION SEWER CEDAR AVENUE, BRONX, FROM STREET WEST 182 STREET TO STREET WEST FORDHAM ROAD

History

Start date End date Type Value
2001-05-22 2023-06-20 Address 55-14 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-06-07 2001-05-22 Address 5 BROADLAWN AVE., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001370 2023-06-20 BIENNIAL STATEMENT 2023-06-01
190627060200 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170711002055 2017-07-11 BIENNIAL STATEMENT 2017-06-01
130626002232 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110617002819 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090617002242 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070615002097 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050621002058 2005-06-21 BIENNIAL STATEMENT 2005-06-01
030522002169 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010522000795 2001-05-22 CERTIFICATE OF CHANGE 2001-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data HILLSIDE AVENUE, FROM STREET 130 STREET TO STREET 131 STREET No data Street Construction Inspections: Post-Audit Department of Transportation The above respondent has a temporary construction sign posted without the 5-digit ID number. Respondent failed to affix their 5 digit ID number on lower right corner of front, lower left & lower right hand corner of back of signs.
2025-03-27 No data WHITE PLAINS ROAD, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done, active permits on file
2025-03-23 No data 93 AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found Resurfaced. No old cuts in the roadway at this time.
2025-03-21 No data 12 STREET, FROM STREET 30 AVENUE TO STREET 30 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Permanent trench to grade in the parking lane.
2025-03-21 No data 224 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Roadway & Sidewalk in compliance.
2025-03-20 No data 222 STREET, FROM STREET 93 AVENUE TO STREET FAIRBURY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway & Sidewalk in compliance.
2025-03-20 No data 12 STREET, FROM STREET 30 DRIVE TO STREET 30 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit number Q012024079C86.
2025-03-19 No data 12 STREET, FROM STREET 31 AVENUE TO STREET 31 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-19 No data 12 STREET, FROM STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-19 No data 12 STREET, FROM STREET 30 DRIVE TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Trench is covered by gas trench.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342413143 0215600 2017-06-20 IN THE FRONT OF 221-23 HARTLAND AVE, QUEENS VILLAGE, NY, 11427
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2017-06-20
Case Closed 2017-09-07

Related Activity

Type Inspection
Activity Nr 1168520
Safety Yes
341685204 0215600 2016-08-09 IN THE FRONT OF 221-23 HARTLAND AVE, QUEENS VILLAGE, NY, 11427
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-08-09
Emphasis N: TRENCH
Case Closed 2017-06-20

Related Activity

Type Referral
Activity Nr 1123012
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2016-12-16
Abatement Due Date 2017-01-13
Current Penalty 4452.0
Initial Penalty 6360.0
Final Order 2017-01-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: A). On or about 08/09/16, job site - In the front of 221-23 Hartland Ave. Queens Village, NY 11427 Employee working inside a completed section of the trench approximately 20' x 8' x 14' deep was hit on the forehead by a broken wood plank divider. The wood plank divider was pushed by the bucket of the Komatsu PC228 excavator digging into the active section of the trench. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
313005449 0216000 2010-11-02 E. GUN HILL RD. & BARNES AVE., BRONX, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-01
Case Closed 2012-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2011-03-14
Abatement Due Date 2011-03-17
Current Penalty 3272.0
Initial Penalty 3272.0
Nr Instances 1
Nr Exposed 15
Gravity 05
313425480 0215600 2009-09-17 173 STREET BETWEEN LINDEN BLVD AND 116 AVENUE, SOUTH JAMAICA, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis S: TRENCHING, S: STRUCK-BY, S: SILICA, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, N: TRENCH, L: FALL
Case Closed 2010-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-28
Abatement Due Date 2010-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2010-01-28
Abatement Due Date 2010-03-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2010-01-28
Abatement Due Date 2010-02-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-28
Abatement Due Date 2010-03-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 L
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-01-28
Abatement Due Date 2010-03-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326327110 2020-04-10 0202 PPP 5514 48th Street 0.0, Maspeth, NY, 11378-2021
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3101120
Loan Approval Amount (current) 3101120
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 Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2021
Project Congressional District NY-07
Number of Employees 134
NAICS code 237310
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902196 Employee Retirement Income Security Act (ERISA) 2009-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-26
Termination Date 2010-03-03
Date Issue Joined 2009-07-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
0306495 Employee Retirement Income Security Act (ERISA) 2004-07-29 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-07-29
Termination Date 2005-08-03
Date Issue Joined 2004-07-29
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
1903757 Employee Retirement Income Security Act (ERISA) 2019-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-27
Termination Date 2020-07-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
0306495 Employee Retirement Income Security Act (ERISA) 2003-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-12-30
Termination Date 2004-07-22
Date Issue Joined 2004-04-22
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
1200839 Employee Retirement Income Security Act (ERISA) 2012-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-21
Termination Date 2012-09-27
Date Issue Joined 2012-03-02
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
0300926 Employee Retirement Income Security Act (ERISA) 2003-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-02-25
Termination Date 2003-06-30
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
1302437 Civil Rights Employment 2013-04-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-19
Termination Date 2013-07-24
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name ST. JOHN
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
1803676 Other Personal Property Damage 2018-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 121000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-25
Termination Date 2019-06-11
Date Issue Joined 2018-08-27
Section 1332
Sub Section PD
Status Terminated

Parties

Name TELEPORT COMMUNICATIONS AMERIC
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant
1305508 Fair Labor Standards Act 2013-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-04
Termination Date 2013-11-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MCCARY,
Role Plaintiff
Name MASPETH SUPPLY CO., LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State