Search icon

THE QUAKER SUGAR CO., INC.

Company Details

Name: THE QUAKER SUGAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1936 (89 years ago)
Entity Number: 49180
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 10000

Share Par Value 150

Type PAR VALUE

DOS Process Agent

Name Role Address
THE QUAKER SUGAR CO., INC. DOS Process Agent 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ADAM WECHSLER Chief Executive Officer 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-02-24 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-16 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-04-16 2024-07-26 Address 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-04-11 2018-04-16 Address 100 ANDREWS ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-04-11 2018-04-16 Address 100 ANDREWS ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2016-04-11 2018-04-16 Address 100 ANDREWS ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-03-25 2016-04-11 Address 432 RODNEY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-06-27 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726003306 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200422060417 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180416006105 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160411006044 2016-04-11 BIENNIAL STATEMENT 2016-04-01
20160205079 2016-02-05 ASSUMED NAME CORP INITIAL FILING 2016-02-05
140410006031 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120518002368 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100421002173 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002211 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414002735 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049637103 2020-04-12 0235 PPP 100 Andrews Road, Ste 4, HICKSVILLE, NY, 11801-1704
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166357.67
Loan Approval Amount (current) 166357.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1704
Project Congressional District NY-03
Number of Employees 16
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168635.85
Forgiveness Paid Date 2021-08-27
4554058800 2021-04-16 0235 PPS 100 Andrews Rd Ste 4, Hicksville, NY, 11801-1725
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161347
Loan Approval Amount (current) 161347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1725
Project Congressional District NY-03
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162454.02
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
976511 Interstate 2024-12-17 123363 2023 6 5 Private(Property)
Legal Name QUAKER SUGAR CO INC
DBA Name -
Physical Address 100 ANDREWS ROAD SUITE 4, HICKSVILLE, NY, 11801, US
Mailing Address 100 ANDREWS ROAD SUITE 4, HICKSVILLE, NY, 11801, US
Phone (718) 387-6500
Fax (718) 963-2767
E-mail AWECHSLER@QUAKERSUGAR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 5
Unsafe Driving BASIC Roadside Performance Measure Value .83
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 2
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 1
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPRLI00543
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-08-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 59445PC
License state of the main unit NY
Vehicle Identification Number of the main unit 4V4NC9EG0JN996707
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit 5199063
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1GRAA06235B703524
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK090820
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit VOLV
License plate of the main unit 59441PC
License state of the main unit NY
Vehicle Identification Number of the main unit 4V4NC9EG3JN996703
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit 278671C
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1JJV452D9JL042178
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-22
Code of the violation 39311TL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Truck-Tractor lower rear mud flaps retroreflective sheeting / reflex reflective material requirements for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-22
Code of the violation 3903E
Name of the BASIC Controlled Substances/​Alcohol
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation Driver prohibited from performing safety sensitive functions per 382.501(a) in the Drug and Alcohol Clearinghouse
The description of the violation group Alcohol Jumping OOS
The unit a violation is cited against Driver
The date of the inspection 2023-02-09
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-02-09
Code of the violation 39111B4DEN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driver operating a CMV without proper endorsements or in violation of restrictions
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 02 Mar 2025

Sources: New York Secretary of State