Search icon

BURTON PACKAGING COMPANY, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
111880110
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
513190.00
Total Face Value Of Loan:
513190.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
513190.00
Total Face Value Of Loan:
513190.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-11
Type:
Referral
Address:
52-01 FLUSHING AVENUE, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-09-03
Type:
Planned
Address:
52-01 FLUSHING AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-19
Type:
Planned
Address:
52-01 FLUSHING AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-07-29
Type:
Planned
Address:
52 01 FLUSHING AVE, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-12-04
Type:
Planned
Address:
52-01 FLUSHING AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$513,190
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $513,190
Jobs Reported:
40
Initial Approval Amount:
$513,190
Date Approved:
2021-01-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $513,185
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State