Search icon

PACKAGING DYNAMICS LTD.

Company Details

Name: PACKAGING DYNAMICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083862
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 35 Carlough Road, Suite 2, Bohemia, NY, United States, 11716
Principal Address: 35 B CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEHMANN Chief Executive Officer 35 B CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
PACKAGING DYNAMICS LTD. DOS Process Agent 35 Carlough Road, Suite 2, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2024-01-08 Address 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Service of Process)
2012-05-17 2024-01-08 Address 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
2010-05-21 2012-05-17 Address 35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-05-21 Address 35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer)
2006-05-12 2012-05-17 Address 35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Service of Process)
2006-05-12 2012-05-17 Address 35 CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Principal Executive Office)
1998-05-07 2006-05-12 Address 640 A BROADWAY AVE, HOLBROOK, NY, 11741, 4901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108002937 2024-01-08 BIENNIAL STATEMENT 2024-01-08
120517006037 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100521002357 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080519003012 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512002712 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040521002004 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020509002079 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000510002132 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980507002643 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960524002217 1996-05-24 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343210621 0214700 2018-06-07 35 CARLOUGH ROAD #2, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-07
Case Closed 2018-12-10

Related Activity

Type Referral
Activity Nr 1345661
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-07
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Dunrite Landscaping Inc.- On or about 12/14/17 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753867302 2020-04-30 0235 PPP 35 Carlough rd suite 2, Bohemia, NY, 11716
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148083.48
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State