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

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

Form 5500 Series

Employer Identification Number (EIN):
272148083
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
148172.50
Total Face Value Of Loan:
148172.50
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499000.00
Date:
2020-04-30
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:
137105.00
Total Face Value Of Loan:
137105.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148172.5
Current Approval Amount:
148172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148909.25
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137105
Current Approval Amount:
137105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138666.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State