Search icon

CPG DISTRIBUTION CORP.

Company Details

Name: CPG DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1975 (49 years ago)
Entity Number: 386351
ZIP code: 11510
County: Kings
Place of Formation: New York
Address: 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE HALPERIN Chief Executive Officer 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
1099933-DCA Inactive Business 2002-01-18 2021-12-31

History

Start date End date Type Value
1991-12-10 1994-01-04 Address 1144 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1975-12-10 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-10 1991-12-10 Address ONE DAGHAMMARSKHOLD, PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002129 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111227002666 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091230002330 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071212002979 2007-12-12 BIENNIAL STATEMENT 2007-12-01
20070312027 2007-03-12 ASSUMED NAME CORP INITIAL FILING 2007-03-12
060117002814 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031215002318 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020111002585 2002-01-11 BIENNIAL STATEMENT 2001-12-01
000113002083 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971212002189 1997-12-12 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-18 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-24 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-28 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 1121 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625286 PL VIO INVOICED 2023-04-03 23900 PL - Padlock Violation
3573682 LICENSE INVOICED 2022-12-29 150 Tobacco Retail Dealer License Fee
3463756 PETROL-17 INVOICED 2022-07-18 40 PETROL PUMP SINGLE
3461574 PL VIO INVOICED 2022-07-08 500 PL - Padlock Violation
3420577 PETROL-19 INVOICED 2022-02-24 280 PETROL PUMP BLEND
3420578 PETROL-17 INVOICED 2022-02-24 80 PETROL PUMP SINGLE
3321521 PETROL-19 INVOICED 2021-04-28 320 PETROL PUMP BLEND
3321522 PETROL-17 INVOICED 2021-04-28 80 PETROL PUMP SINGLE
3161972 OL VIO INVOICED 2020-02-25 500 OL - Other Violation
3162272 PETROL-85 INVOICED 2020-02-25 0 OCTANE SAMPLE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-15 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-07-06 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2020-02-18 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2014-12-15 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-12-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-03-27 Pleaded NO AMOUNT PAID FOR EACH ITEM ON RECEIPTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253958406 2021-02-16 0235 PPS 1144 Atlantic Ave, Baldwin, NY, 11510-4205
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19947
Loan Approval Amount (current) 19947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-4205
Project Congressional District NY-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20230.14
Forgiveness Paid Date 2022-07-20
2734287104 2020-04-11 0235 PPP 1144 ATLANTIC AVE, BALDWIN, NY, 11510-4205
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19812
Loan Approval Amount (current) 19812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-4205
Project Congressional District NY-04
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20087.17
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State