Search icon

PONDEROSA PACKAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PONDEROSA PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001881
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRA KRINICK Chief Executive Officer 15 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LARA LEVIN
Ownership and Self-Certifications:
Veteran
User ID:
P0315555

Unique Entity ID

Unique Entity ID:
XEL1ZVHPJMJ5
CAGE Code:
04QU9
UEI Expiration Date:
2026-07-23

Business Information

Division Name:
PONDEROSA PACKAGING CORP
Activation Date:
2025-07-29
Initial Registration Date:
2001-12-14

Commercial and government entity program

CAGE number:
04QU9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
LARA LEVIN
Corporate URL:
http://www.ponderosapackaging.com

Form 5500 Series

Employer Identification Number (EIN):
112751644
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-24 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-06-24 2023-06-24 Address 15 PONDEROSA DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-24 2023-06-24 Address PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-06-24 Address PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230624000020 2023-06-24 BIENNIAL STATEMENT 2023-06-01
230315003282 2023-03-14 CERTIFICATE OF AMENDMENT 2023-03-14
210707002295 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130626002359 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110630002608 2011-06-30 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F9C23
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
962.50
Base And Exercised Options Value:
962.50
Base And All Options Value:
962.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
SHIPPING AND STORAGTEM:- SEE ATTACHED DOCUMENTFOR DETAIL.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
47QSSC25F9A4B
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3069.00
Base And Exercised Options Value:
3069.00
Base And All Options Value:
3069.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-02
Description:
SHIPPING AND STORAGTEM:- SEE ATTACHED DOCUMENTFOR DETAIL.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
47QSSC25F9AB0
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
402.60
Base And Exercised Options Value:
402.60
Base And All Options Value:
402.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-02
Description:
BOX,SHIPPING
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82405.00
Total Face Value Of Loan:
82405.00

Trademarks Section

Serial Number:
99119582
Mark:
FLEXVAULT
Status:
New application awaiting assignment to an examining attorney. See current trademark processing wait times for more information.
Mark Type:
Trademark
Application Filing Date:
2025-04-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FLEXVAULT

Goods And Services

For:
Containers for storage or transport made of paper or cardboard
First Use:
2025-04-01
International Classes:
016 - Primary Class
Class Status:
ACTIVE
For:
Plastic storage containers for commercial or industrial use
First Use:
2025-04-01
International Classes:
020 - Primary Class
Class Status:
ACTIVE
For:
Plastic storage containers for household use
First Use:
2025-04-01
International Classes:
021 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,405
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$83,407.59
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $82,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State