Search icon

INNER-PAK CONTAINER INC.

Company Details

Name: INNER-PAK CONTAINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (39 years ago)
Entity Number: 1032985
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 5568 SENTIERO DRIVE, NOKOMIS, FL, United States, 34275
Address: 173 N. MAIN STREET #245, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2016 112774545 2017-06-01 INNER-PAK CONTAINER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 173 N. MAIN STREET #245, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2015 112774545 2016-09-23 INNER-PAK CONTAINER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 173 N. MAIN STREET #245, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2014 112774545 2015-06-22 INNER-PAK CONTAINER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2013 112774545 2014-07-10 INNER-PAK CONTAINER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2012 112774545 2013-07-18 INNER-PAK CONTAINER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2011 112774545 2012-10-11 INNER-PAK CONTAINER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Plan administrator’s name and address

Administrator’s EIN 112774545
Plan administrator’s name INNER-PAK CONTAINER, INC.
Plan administrator’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772
Administrator’s telephone number 6312899700

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2010 112774545 2011-07-26 INNER-PAK CONTAINER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Plan administrator’s name and address

Administrator’s EIN 112774545
Plan administrator’s name INNER-PAK CONTAINER, INC.
Plan administrator’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772
Administrator’s telephone number 6312899700

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JUDITH NADLER
INNER-PAK CONTAINER, INC. PROFIT SHARING PLAN 2009 112774545 2010-08-20 INNER-PAK CONTAINER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 322200
Sponsor’s telephone number 6312899700
Plan sponsor’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772

Plan administrator’s name and address

Administrator’s EIN 112774545
Plan administrator’s name INNER-PAK CONTAINER, INC.
Plan administrator’s address 116 WEST AVENUE, PATCHOGUE, NY, 11772
Administrator’s telephone number 6312899700

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing JUDITH NADLER

DOS Process Agent

Name Role Address
JUDITH M NADLER DOS Process Agent 173 N. MAIN STREET #245, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JUDITH M NADLER Chief Executive Officer 173 N MAIN STREET, #245, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 173 N MAIN STREET, #245, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2019-10-11 2023-10-02 Address 173 N MAIN STREET, #245, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2017-10-06 2019-10-11 Address 176 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2017-10-06 2019-10-11 Address 116 WEST AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2017-10-06 2023-10-02 Address 173 N. MAIN STREET #245, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2003-10-02 2017-10-06 Address 116 WEST AVE, PATCHOGUE, NY, 11772, 3525, USA (Type of address: Service of Process)
2003-10-02 2017-10-06 Address 116 WEST AVE, PATCHOGUE, NY, 11772, 3525, USA (Type of address: Principal Executive Office)
2003-10-02 2017-10-06 Address 116 WEST AVE, PATCHOGUE, NY, 11772, 3525, USA (Type of address: Chief Executive Officer)
1995-05-09 2003-10-02 Address 640 BROADWAY AVE, HOLBROOK, NY, 11741, 4904, USA (Type of address: Principal Executive Office)
1995-05-09 2003-10-02 Address 640 BROADWAY AVE, HOLBROOK, NY, 11741, 4904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000659 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002505 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191011060169 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171006006261 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131030006356 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111018002620 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091120002535 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071005002893 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051121002761 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031002002807 2003-10-02 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678386 0214700 2002-03-20 640 UNIT E BROADWAY AVENUE, HOLBROOK, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-20
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2002-03-28
Abatement Due Date 2002-04-16
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-16
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2002-03-28
Abatement Due Date 2002-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
300136793 0214700 1998-01-15 640 UNIT E BROADWAY AVENUE, HOLBROOK, NY, 11741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-01-15
Case Closed 1998-07-13

Related Activity

Type Referral
Activity Nr 200151520
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-03-03
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1998-03-03
Abatement Due Date 1998-04-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-03-03
Abatement Due Date 1998-04-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-03
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-03-03
Abatement Due Date 1998-03-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-03
Abatement Due Date 1998-03-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-03-03
Abatement Due Date 1998-03-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565117310 2020-04-28 0235 PPP 173 N MAIN ST, SAYVILLE, NY, 11782
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30317
Loan Approval Amount (current) 30317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30722.33
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State