Search icon

FEATHERSTONE DISTRIBUTION, LLC

Company Details

Name: FEATHERSTONE DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2019 (5 years ago)
Entity Number: 5653222
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 359 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEATHERSTONE DISTRIBUTION, LLC 401(K) PLAN 2021 842575908 2022-10-17 FEATHERSTONE DISTRIBUTION, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7184565400
Plan sponsor’s address 1164 EAST 156TH STREET, BRONX, NY, 10474
FEATHERSTONE DISTRIBUTION, LLC 401(K) PLAN 2019 842575908 2020-10-15 FEATHERSTONE DISTRIBUTION, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7184565400
Plan sponsor’s address 1164 EAST 156TH STREET, BRONX, NY, 10474

Agent

Name Role Address
FRESHLY BAKED HOLDINGS LLC Agent 359 VAN BRUNT STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 359 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2020-07-09 2024-03-20 Address 359 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2020-07-09 2024-03-20 Address 359 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-11-08 2020-07-09 Address 220 EAST 42ND STREET,, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004347 2024-03-20 BIENNIAL STATEMENT 2024-03-20
200709000133 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
200109000228 2020-01-09 CERTIFICATE OF PUBLICATION 2020-01-09
191108000603 2019-11-08 APPLICATION OF AUTHORITY 2019-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 FEATHERSTONE DISTRIBUTI 1164 EAST 156TH STREET, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993739004 2021-05-29 0202 PPS 1164 E 156th St, Bronx, NY, 10474-6227
Loan Status Date 2023-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 878141.15
Loan Approval Amount (current) 878141.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6227
Project Congressional District NY-14
Number of Employees 73
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 893779.28
Forgiveness Paid Date 2023-03-16
1322747110 2020-04-10 0202 PPP 1164 East 156th Street 0.0, Bronx, NY, 10474-6227
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025830
Loan Approval Amount (current) 1025830
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 Y
LMI Y
Business Age Description Change of Ownership
Project Address Bronx, BRONX, NY, 10474-6227
Project Congressional District NY-14
Number of Employees 83
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1040825.92
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2276112 Interstate 2023-04-14 1200000 2022 4 30 Private(Property)
Legal Name FEATHERSTONE DISTRIBUTION LLC
DBA Name FEATHERSTONE
Physical Address 1164 E 156TH ST, BRONX, NY, 10474, US
Mailing Address 1164 E 156TH ST, BRONX, NY, 10474, US
Phone (718) 456-5400
Fax (718) 456-9125
E-mail BGOMES@FEATHERSTONEFOODS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
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 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPQFI03670
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-09-21
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 0
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 0
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 FORD
License plate of the main unit XMYD57
License state of the main unit NJ
Vehicle Identification Number of the main unit 1FDUF4HN9NEF12482
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 0
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 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPQFI03109
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-01-11
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 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 FORD
License plate of the main unit 37563ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS5KDC42547
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 5
Number of Unsafe Driving BASIC violations 0
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-11
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-11
Code of the violation 3939BRKLAMP
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-11
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-11
Code of the violation 393205C
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 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-11
Code of the violation 39141A
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005763 Other Contract Actions 2020-07-24 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-24
Termination Date 2020-08-19
Date Issue Joined 2020-07-26
Section 1330
Status Terminated

Parties

Name SCHONFELD,
Role Plaintiff
Name FEATHERSTONE DISTRIBUTION, LLC
Role Defendant
2100058 Other Contract Actions 2021-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-05
Termination Date 2021-01-08
Date Issue Joined 2021-01-08
Section 1331
Sub Section BC
Status Terminated

Parties

Name FEATHERSTONE DISTRIBUTION, LLC
Role Plaintiff
Name FEATHERSTONE FOODS, INC,
Role Defendant
2003951 Other Contract Actions 2020-08-26 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2020-11-02
Section 1330
Status Terminated

Parties

Name SCHONFELD,
Role Plaintiff
Name FEATHERSTONE DISTRIBUTION, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State