Search icon

MASPETH WHOLESALE CORP.

Company Details

Name: MASPETH WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275782
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-28 56TH STREET, MASPETH, NY, United States, 11378
Principal Address: 20 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASPETH WHOLESALE CORP. DOS Process Agent 56-28 56TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DESHDEEPAK BHARDWAJ Chief Executive Officer 20 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 20 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-08 2024-08-09 Address 56-28 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2021-06-08 2024-08-09 Address 20 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2018-10-18 2021-06-08 Address 82-46 BELL BLVD, QUEENS VILAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2012-07-26 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-26 2021-06-08 Address 72-20 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000040 2024-08-09 BIENNIAL STATEMENT 2024-08-09
210608060815 2021-06-08 BIENNIAL STATEMENT 2020-07-01
181018002014 2018-10-18 BIENNIAL STATEMENT 2018-07-01
120726000520 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-07 APNA WHOLESALE 56-28 56TH STREET, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 02D - Packages of firm repackaged golden raisins on the shelves were adulterated due to the omission of the required declaration for sodium metabisulfite from the master package. The packages of golden raisins were properly labeled to indicate the presence of sodium meta bisulfate during the inspection.
2024-07-31 APNA WHOLESALE 56-28 56TH STREET, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 05B - 24B Critical requirements of the Food Safety Plan for Raw Imported Cashews are not met as follows: establishment has not conducted a hazard analysis or written procedures to identify and control the presence of bacteria salmonella, e. coli, and listeria monocytogenes that have been historically found in product, needing a supplier verification document, which was not provided at time of inspection. The hazard of recontamination of environmental pathogens is not identified or being controlled, needing a sanitation verification procedure that is not being conducted. The hazard of allergen cross contact is not identified, lack a written procedure, is not being controlled due to all product, including allergens, being repackaged at the same table, which is not being properly maintained to prevent hazard as per observation.
2022-10-28 APNA WHOLESALE 56-28 56TH STREET, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2022-08-01 APNA WHOLESALE 56-28 56TH STREET, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 04F - 50-75 fresh and old appearing intermingled mouse droppings are present on boxes and floor under pallets, shelves and along walls in the warehouse. - 5-10 live pigeons are present in the warehouse.
2022-05-18 APNA WHOLESALE 56-28 56TH STREET, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations as aisles in the food packaging area are congested and/or obstructed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124987203 2020-04-15 0202 PPP 56-28 56TH STREET, MASPETH, NY, 11378
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53566
Loan Approval Amount (current) 53566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54499.37
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State