Search icon

SPG DISTRIBUTION INC.

Company Details

Name: SPG DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925026
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 215 DONNA DRIVE, BAITING HOLLOW, NY, United States, 11933

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPG DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272148083 2024-07-01 SPG DISTRIBUTION INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 5164589095
Plan sponsor’s address PO BOX 577, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing EDWARD ROJAS
SPG DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 272148083 2023-07-07 SPG DISTRIBUTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 5164589095
Plan sponsor’s address PO BOX 577, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing EDWARD ROJAS
SPG DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272148083 2022-06-29 SPG DISTRIBUTION INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 5164589095
Plan sponsor’s address PO BOX 577, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
SPG DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 272148083 2021-06-30 SPG DISTRIBUTION INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 5164589095
Plan sponsor’s address PO BOX 577, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EDWARD ROJAS
SPG DISTRIBUTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272148083 2020-06-24 SPG DISTRIBUTION INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 5164589095
Plan sponsor’s address 215 DONNA DRIVE, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STEVEN GENTILE DOS Process Agent 215 DONNA DRIVE, BAITING HOLLOW, NY, United States, 11933

Chief Executive Officer

Name Role Address
STEVEN GENTILE Chief Executive Officer 215 DONNA DRIVE, BAITING HOLLOW, NY, United States, 11933

History

Start date End date Type Value
2024-11-06 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-19 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-12 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-28 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-18 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-27 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-27 2023-11-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-17 2023-11-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-05 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-10 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
120416002496 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100317000060 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5468988403 2021-02-08 0235 PPS 215 Donna Dr, Baiting Hollow, NY, 11933-1385
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148172.5
Loan Approval Amount (current) 148172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Baiting Hollow, SUFFOLK, NY, 11933-1385
Project Congressional District NY-01
Number of Employees 12
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148909.25
Forgiveness Paid Date 2021-08-18
4698087300 2020-04-30 0235 PPP 215 Donna Dr, Baiting Hollow, NY, 11933
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137105
Loan Approval Amount (current) 137105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Baiting Hollow, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138666.47
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State