Search icon

WPG CORP.

Company Details

Name: WPG CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510251
ZIP code: 10457
County: Bronx
Place of Formation: New Jersey
Principal Address: 43 FOXBORO ROAD, WAYNE, NJ, United States, 07470
Address: 4290 THIRD AVE, BRONX, NY, United States, 10457

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WPG CORP. 401(K) PLAN 2023 221671075 2024-07-31 WPG CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2022 221671075 2023-07-25 WPG CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2021 221671075 2022-10-14 WPG CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2020 221671075 2021-10-05 WPG CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2019 221671075 2020-06-18 WPG CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2018 221671075 2019-07-08 WPG CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2017 221671075 2018-07-20 WPG CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457
WPG CORP. 401(K) PLAN 2016 221671075 2017-07-05 WPG CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7185834400
Plan sponsor’s address 4290 THIRD AVENUE, BRONX, NY, 10457

Chief Executive Officer

Name Role Address
MARK SCHNEIDMAN Chief Executive Officer PO BOX 241 / 4290 THIRD AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4290 THIRD AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2004-07-07 2006-06-07 Address PO BOX 241, 4290 THIRD AVE, BRONX, NY, 10457, 0241, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-06-07 Address 43 FOXBORO ROAD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180502006112 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160524006092 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140506006516 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002699 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100609002150 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080522002890 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060607002546 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040707002113 2004-07-07 BIENNIAL STATEMENT 2004-05-01
000516000028 2000-05-16 APPLICATION OF AUTHORITY 2000-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 4290 3RD AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342061652 0216000 2017-01-27 4290 THIRD AVE, BRONX, NY, 10457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-27
Case Closed 2017-10-13

Related Activity

Type Complaint
Activity Nr 1177133
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-05-12
Abatement Due Date 2017-06-08
Current Penalty 1500.0
Initial Penalty 2897.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes were not available for immediate emergency use. a) In rear of 4290 Third Ave Bronx, NY 10457: An eye wash was not provided at the facility for employees who are required to use Steel Phosphate Solution which is a corrosive. Condition noted on 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-05-12
Abatement Due Date 2017-06-08
Current Penalty 1500.0
Initial Penalty 2897.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) Outside of 4290 Third Ave Bronx, NY 10457: Employees operate a HELI H2000 30 series forklift to move materials through the warehouse and ship out plumbing products; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-05-12
Abatement Due Date 2017-05-24
Current Penalty 1500.0
Initial Penalty 2897.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and a) 4315 3rd Ave Bronx, NY 10457 work area: Employer did not ensure that a Roll Grover (Serial # 860-1412) graving machine's point of operation were guarded; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2017-05-12
Abatement Due Date 2017-05-24
Current Penalty 2000.0
Initial Penalty 2173.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least: a) 4315 3rd Ave Bronx, NY 10457 storage closet: Acetylene cylinders were stored next to Oxygen cylinders; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-05-12
Abatement Due Date 2017-06-08
Current Penalty 1500.0
Initial Penalty 2173.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At facility: Employees are exposed to hazardous chemicals such as but not limited to Steel Phosphate Solution which contains phosphoric acid; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-05-12
Abatement Due Date 2017-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical a) At facility: The employer did not maintain copies of safety data sheets for hazardous chemicals such as but not limited to Steel Phosphate Solution which contains phosphoric acid; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-05-12
Abatement Due Date 2017-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At facility: The employer did not train employees who are required to use hazardous chemicals such as but not limited to Steel Phosphate Solution which contains phosphoric acid; on or about 01/27/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735657704 2020-05-01 0202 PPP 4290 THIRD AVENUE, BRONX, NY, 10457
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260877
Loan Approval Amount (current) 260877
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 BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264207.67
Forgiveness Paid Date 2021-08-16
2589658510 2021-02-20 0202 PPS 4290 3rd Ave, Bronx, NY, 10457-4504
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260877
Loan Approval Amount (current) 260877
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 Bronx, BRONX, NY, 10457-4504
Project Congressional District NY-15
Number of Employees 15
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264250.28
Forgiveness Paid Date 2022-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2878899 Intrastate Non-Hazmat 2023-10-11 10000 2022 1 1 Private(Property)
Legal Name WPG CORP
DBA Name WASHINGTON PLUMBING SPECIALTIES
Physical Address 4290 3RD AVENUE, BRONX, NY, 10457, US
Mailing Address 4290 3RD AVENUE, BRONX, NY, 10457, US
Phone (718) 583-4400
Fax (718) 299-7870
E-mail WPGNYC@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State