Search icon

PARK AVENUE WHOLESALE, INC.

Company Details

Name: PARK AVENUE WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583485
ZIP code: 14218
County: Erie
Place of Formation: New York
Principal Address: 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218
Address: 2300 Hamburg Turnpike, Lackawanna, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161599097 2024-06-12 PARK AVENUE WHOLESALE INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161599097 2023-06-26 PARK AVENUE WHOLESALE INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161599097 2022-07-26 PARK AVENUE WHOLESALE INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161599097 2022-07-20 PARK AVENUE WHOLESALE INC 116
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161599097 2021-07-13 PARK AVENUE WHOLESALE INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161599097 2020-07-27 PARK AVENUE WHOLESALE INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401 K PROFIT SHARING PLAN TRUST 2018 161599097 2019-07-15 PARK AVENUE WHOLESALE INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401 K PROFIT SHARING PLAN TRUST 2017 161599097 2018-07-16 PARK AVENUE WHOLESALE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401 K PROFIT SHARING PLAN TRUST 2016 161599097 2017-07-27 PARK AVENUE WHOLESALE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing TRACY COENE
PARK AVENUE WHOLESALE INC 401 K PROFIT SHARING PLAN TRUST 2015 161599097 2016-08-22 PARK AVENUE WHOLESALE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7168230030
Plan sponsor’s address 2300 HAMBURG TPKE, LACKAWANNA, NY, 142182204

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing TRACY COENE

DOS Process Agent

Name Role Address
PARK AVENUE WHOLESALE, INC. DOS Process Agent 2300 Hamburg Turnpike, Lackawanna, NY, United States, 14218

Chief Executive Officer

Name Role Address
TODD ANDOLINO Chief Executive Officer 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2005-11-30 2021-09-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2002-12-18 2018-12-11 Address 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2000-12-13 2002-12-18 Address 2300 HAMBURG TURNPIKE, LAKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923000728 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190612000146 2019-06-12 CERTIFICATE OF MERGER 2019-06-12
181211006352 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141203006963 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121219006126 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110602002613 2011-06-02 BIENNIAL STATEMENT 2010-12-01
081209002809 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061127002508 2006-11-27 BIENNIAL STATEMENT 2006-12-01
051130000130 2005-11-30 CERTIFICATE OF AMENDMENT 2005-11-30
050112002220 2005-01-12 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347417958 0213600 2024-04-17 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-17
Emphasis N: WAREHOUSE23
Case Closed 2024-09-25

Related Activity

Type Complaint
Activity Nr 2152300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2024-07-15
Current Penalty 2313.75
Initial Penalty 3085.0
Final Order 2024-09-25
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) On or about 04/17/2024 in the warehouse area of store; boxes and equipment were stored in front of the door that leads to access a 240 volt electrical panel used to power the department store and other equipment. NO ABATEMENT CERTIFICATION REQUIRED
347418030 0213600 2024-04-17 144 WILLIAM ST, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-17
Emphasis N: WAREHOUSE23, N: FALL
Case Closed 2024-09-25

Related Activity

Type Complaint
Activity Nr 2152300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B07
Issuance Date 2024-07-15
Current Penalty 3085.5
Initial Penalty 4114.0
Final Order 2024-09-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(7): The employer did not ensure that each employee on a walking-working surface near an opening, including one with a chute attached, where the inside bottom edge of the opening is less than 39 inches (99 cm) above that walking-working surface and the outside bottom edge of the opening is 4 feet (1.2 m) or more above a lower level is protected from falling by the use of: 1910.28(b)(7)(i) Guardrail systems; 1910.28(b)(7)(ii) Safety net systems; 1910.28(b)(7)(iii) Travel restraint systems; or, 1910.28(b)(7)(iv) Personal fall arrest systems. a) On or about 04/17/2024 ; in the warehouse area, where employees were exposed to 12-foot fall down from a 2nd floor open elevator shaft to the first floor while dropping boxes of merchandise to the floor below to send out for distribution. NO ABATEMENT CERTIFICATION REQUIRED
342331592 0213600 2017-05-17 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-17
Case Closed 2017-11-28

Related Activity

Type Complaint
Activity Nr 1214392
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 1000.0
Initial Penalty 3802.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. a) On or about 05/17/17 at the Wash area west wall; employees were exposed to a fire and smoke inhalation hazard when the exit door slide bolted on the door was shut and a padlock was hanging from the bolting hardware giving the appearance the door was locked. ABATEMENT CERTIFICATION REQURIED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. a) On or about 05/17/17 at the Wash area west wall; employees were exposed to a fire and smoke inhalation hazard when a dust mop and a roll of carpeting were being stored directly against the exit door. ABATEMENT CERTIFICATION REQURIED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(4): Objects that projected into the exit route reduced the width of the exit route to less than the minimum width requirements for exit routes (28 inches). a) On or about 05/17/17 at the exit route for the south exit; employees were exposed to fire and smoke inhalation when boxes stacked and positioned along the exit route reduced the width of the route to 18 inches. b) On or about 05/17/17 at the aisle for the NFL T-Shirt Pit; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned along the exit route reduced the width of the route to 16.5 inches. c) On or about 05/17/17 at the aisle for the baseball yellow rack; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned along the exit route reduced the width of the route to 17 inches. d) On or about 05/17/17 at the aisle for the NBA Pit; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned along the exit route reduced the width of the route to 18 inches. e) On or about 05/17/17 at the aisle for the Dollar T area/knit hat; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned along the exit route reduced the width of the route to 10 inches. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 1000.0
Initial Penalty 3802.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not located so that they were readily accessible without subjecting the employees to injuries: a) On or about 05/17/17 at the aisle for the Dollar T area/knit hat; employees were exposed to fire and smoke inhalation when the portable fire extinguisher was missing from the marked designated location on the column. b) On or about 05/17/17 at the aisle for the NBA Pit; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned blocking access to the portable fire extinguisher mounted on the column. c) On or about 05/17/17 at the aisle for the NFL T-Shirt Pit; employees were exposed to fire and smoke inhalation when boxes were stacked and positioned blocking access to the portable fire extinguisher mounted on the column. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) On or about 05/17/17 throughout the warehouse; employees were exposed to fire and smoke inhalation when the employer provided fire extinguishers, expected employees to use them but did not provide an educational program on the use and hazards involved in using this type of fire fighting equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-06-13
Abatement Due Date 2017-07-27
Current Penalty 3000.0
Initial Penalty 5070.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) On or about 05/17/17 at the Jacket Pit; employees were exposed to a struck by hazard when they entered a pile of 2-3 truck loads of coats (of various styles and sizes) approximately 40 feet long and 8 feet high encircled by boxes stacked five high weighing 40-50 pounds on the bottom and 10-15 pounds near the top. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge and when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about 05/17/17 throughout the warehouse areas; employees were exposed to smoke inhalation when the direction of travel to two south exits and the one west exit were not marked and were difficult to locate. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2017-06-13
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-06-30
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) On or about 05/17/17 at the north exit; employees were exposed to smoke inhalation when the name plate with the word " EXIT from an apparent exit sign was missing. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461347101 2020-04-13 0296 PPP 2300 Hamburg Tpke, BUFFALO, NY, 14218-2204
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304038
Loan Approval Amount (current) 304038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14218-2204
Project Congressional District NY-23
Number of Employees 46
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307319.94
Forgiveness Paid Date 2021-05-27
2861998409 2021-02-04 0296 PPS 2300 Hamburg Tpke, Lackawanna, NY, 14218-2204
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-2204
Project Congressional District NY-23
Number of Employees 32
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354084.93
Forgiveness Paid Date 2022-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3471184 Intrastate Non-Hazmat 2020-08-17 - - 1 6 Private(Property)
Legal Name PARK AVENUE WHOLESALE
DBA Name -
Physical Address 2300 HAMBURG TPKE , LACKAWANNA, NY, 14218-2204, US
Mailing Address 2300 HAMBURG TPKE , LACKAWANNA, NY, 14218-2204, US
Phone (716) 823-0030
Fax (716) 825-5507
E-mail BRIAN@PARKAVENUEWHOLESALE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
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 0
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: 30 Mar 2025

Sources: New York Secretary of State