Search icon

INNER-PAK CONTAINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNER-PAK CONTAINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 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

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

Form 5500 Series

Employer Identification Number (EIN):
112774545
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

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:
30317.00
Total Face Value Of Loan:
30317.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-20
Type:
Planned
Address:
640 UNIT E BROADWAY AVENUE, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-15
Type:
Referral
Address:
640 UNIT E BROADWAY AVENUE, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30317
Current Approval Amount:
30317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30722.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State