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
Q012025150B22 2025-05-30 2025-09-01 DEP CONTRACTOR MAJOR INSTALLATION WATER 30 AVENUE, QUEENS, FROM STREET 97 STREET
Q012025150B21 2025-05-30 2025-09-01 DEP CONTRACTOR MAJOR INSTALLATION WATER 97 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET ASTORIA BOULEVARD
Q012025150B20 2025-05-30 2025-09-01 DEP CONTRACTOR MAJOR INSTALLATION WATER JACKSON MILL ROAD, QUEENS, FROM STREET 97 STREET TO STREET ASTORIA BOULEVARD
Q012025150B19 2025-05-30 2025-09-01 DEP CONTRACTOR MAJOR INSTALLATION WATER 30 AVENUE, QUEENS, FROM STREET 31 AVENUE
Q012025150B23 2025-05-30 2025-09-01 DEP CONTRACTOR MAJOR INSTALLATION WATER 34 AVENUE, QUEENS, FROM STREET 137 STREET

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3101120.00
Total Face Value Of Loan:
3101120.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-20
Type:
FollowUp
Address:
IN THE FRONT OF 221-23 HARTLAND AVE, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-09
Type:
Referral
Address:
IN THE FRONT OF 221-23 HARTLAND AVE, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-02
Type:
Planned
Address:
E. GUN HILL RD. & BARNES AVE., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-17
Type:
Planned
Address:
173 STREET BETWEEN LINDEN BLVD AND 116 AVENUE, SOUTH JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3101120
Current Approval Amount:
3101120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
MASPETH SUPPLY CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
TELEPORT COMMUNICATIONS AMERIC
Party Role:
Plaintiff
Party Name:
MASPETH SUPPLY CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State