Search icon

VALENTE YEAST COMPANY, INC.

Headquarter

Company Details

Name: VALENTE YEAST COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1977 (47 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 454653
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378
Principal Address: 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALENTE YEAST COMPANY, INC., CONNECTICUT 1049206 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZFP3 Obsolete Non-Manufacturer 2013-09-26 2024-03-03 2022-09-14 No data

Contact Information

POC ERIC ROSENBLATT
Phone +1 718-565-1300
Fax +1 718-565-1500
Address 6126 MAURICE AVE, MASPETH, NY, 11378 1228, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 112437305 2024-11-13 VALENTE YEAST COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 112437305 2024-03-15 VALENTE YEAST COMPANY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 112437305 2023-03-06 VALENTE YEAST COMPANY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 112437305 2022-01-19 VALENTE YEAST COMPANY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 112437305 2021-02-12 VALENTE YEAST COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 112437305 2020-04-20 VALENTE YEAST COMPANY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 112437305 2019-07-18 VALENTE YEAST COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 112437305 2018-07-09 VALENTE YEAST COMPANY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 112437305 2017-02-24 VALENTE YEAST COMPANY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 112437305 2016-05-25 VALENTE YEAST COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 424400
Sponsor’s telephone number 7185651300
Plan sponsor’s address 61-26 MAURICE AVENUE, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT R CHORY Chief Executive Officer 61-26 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 61-26 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 61-26 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-03-06 Address VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 61-26 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 61-26 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-06 Address 61-26 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-21 2023-11-01 Address 61-26 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1994-03-02 2023-11-01 Address 61-26 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004254 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
231101040017 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210721002148 2021-07-21 BIENNIAL STATEMENT 2021-07-21
131106006622 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111214002001 2011-12-14 BIENNIAL STATEMENT 2011-11-01
20110630012 2011-06-30 ASSUMED NAME CORP INITIAL FILING 2011-06-30
091112002208 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071123002595 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051229002617 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031105002461 2003-11-05 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341277341 0215600 2016-02-25 61-26 MAURICE AVE., MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-25
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2016-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2016-04-14
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-05-02
Nr Instances 2
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) Warehouse #1 and #3 - The exit doors were locked shut; on or about 02/25/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-04-14
Abatement Due Date 2016-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. Stairs or a ramp were not provided where the exit route was not substantially level. (a) Warehouse #1 - The exit discharged into an alley leading into the street. The door sill was four feet above the ground and no stairs were provided; on or about 02/25/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2016-04-14
Abatement Due Date 2016-05-13
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-05-02
Nr Instances 2
Nr Exposed 10
Gravity 5
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 when the direction of travel to the exit or exit discharge was not immediately apparent: (a) In the Warehouse and Office - Direction of travel to the warehouse exits which were not visible from the warehouse floor were not posted and an exit sign over the door leading into the warehouse was not posted; on or about 02/25/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-04-14
Abatement Due Date 2016-06-01
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-05-02
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) In the Warehouse - Employees who operated forklifts were not certified their safe operation; on or about 02/25/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2016-04-14
Abatement Due Date 2016-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s) (a) In thewarehouse - A Yale forklift did not have a functional horn; on or about 02/25/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2016-04-14
Abatement Due Date 2016-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: (a) In the warehouse - A fire extinguisher was not tested annually as evidenced by the inspection tags that was two years out of date; on or about 02/25/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218948506 2021-03-12 0202 PPS 6126 Maurice Ave, Maspeth, NY, 11378-1228
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321402
Loan Approval Amount (current) 321402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1228
Project Congressional District NY-06
Number of Employees 30
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 323081.86
Forgiveness Paid Date 2021-09-27
7697377110 2020-04-14 0202 PPP 6126 MAURICE AVE, MASPETH, NY, 11378-1228
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291777.5
Loan Approval Amount (current) 291777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1228
Project Congressional District NY-06
Number of Employees 24
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 293699.67
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State