Search icon

BURTON PACKAGING COMPANY, INC.

Company Details

Name: BURTON PACKAGING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1958 (67 years ago)
Entity Number: 111433
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 52-01 FLUSHING AVE, MASPETH, NY, United States, 11378
Address: 217 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS KOSSOFF Chief Executive Officer 52-01 FLUSHING AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MITCHELL H KOSSOFF, ESQ. DOS Process Agent 217 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2021-06-25 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-19 2018-06-07 Address 52-01 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-05-30 2006-06-19 Address 910 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-07-02 2020-06-12 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-07-02 1996-07-02 Address TANNER PROPP & FARBER, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-28 2006-06-19 Address 52-01 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-01-28 2002-05-30 Address 910 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1987-10-15 1993-07-02 Address TANNER GILBERT PROPP, 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-03-10 1987-10-15 Address & GARTNER, 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1958-06-05 1980-03-10 Address 40 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060279 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180607006365 2018-06-07 BIENNIAL STATEMENT 2018-06-01
20160802020 2016-08-02 ASSUMED NAME CORP INITIAL FILING 2016-08-02
140701006587 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120814006364 2012-08-14 BIENNIAL STATEMENT 2012-06-01
080611003000 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060619002972 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040628002079 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002253 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000605002585 2000-06-05 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237118310 2021-01-26 0202 PPS 5201 Flushing Ave, Maspeth, NY, 11378-3044
Loan Status Date 2021-02-26
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513190
Loan Approval Amount (current) 513190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3044
Project Congressional District NY-07
Number of Employees 40
NAICS code 322212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State