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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VALENTE YEAST COMPANY, INC., CONNECTICUT | 1049206 | CONNECTICUT |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 112437305 | 2024-03-15 | VALENTE YEAST COMPANY, INC. | 27 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 112437305 | 2023-03-06 | VALENTE YEAST COMPANY, INC. | 24 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 112437305 | 2022-01-19 | VALENTE YEAST COMPANY, INC. | 24 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2019 | 112437305 | 2021-02-12 | VALENTE YEAST COMPANY, INC. | 23 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2018 | 112437305 | 2020-04-20 | VALENTE YEAST COMPANY, INC. | 25 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2017 | 112437305 | 2019-07-18 | VALENTE YEAST COMPANY, INC. | 23 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2016 | 112437305 | 2018-07-09 | VALENTE YEAST COMPANY, INC. | 28 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2015 | 112437305 | 2017-02-24 | VALENTE YEAST COMPANY, INC. | 27 | |||||||||||||
|
||||||||||||||||||
VALENTE YEAST COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2014 | 112437305 | 2016-05-25 | VALENTE YEAST COMPANY, INC. | 23 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ROBERT R CHORY | Chief Executive Officer | 61-26 MAURICE AVE, MASPETH, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341277341 | 0215600 | 2016-02-25 | 61-26 MAURICE AVE., MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7697377110 | 2020-04-14 | 0202 | PPP | 6126 MAURICE AVE, MASPETH, NY, 11378-1228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State