Search icon

ALTECH PACKAGING CO., INC.

Company Details

Name: ALTECH PACKAGING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1219209
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 52-01 FLUSHING AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTECH PACKAGING CO., INC. DOS Process Agent 52-01 FLUSHING AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

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

History

Start date End date Type Value
2011-07-19 2015-02-05 Address 330 HIMROD ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-07-19 2015-02-05 Address 330 HIMROD ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2011-07-19 2015-02-05 Address 330 HIMROD ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1993-02-17 2011-07-19 Address 85 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-02-17 2011-07-19 Address 85 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150205006131 2015-02-05 BIENNIAL STATEMENT 2015-01-01
110719002670 2011-07-19 BIENNIAL STATEMENT 2011-01-01
930217002378 1993-02-17 BIENNIAL STATEMENT 1993-01-01
B437951-3 1986-12-22 CERTIFICATE OF INCORPORATION 1987-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
18135.00
Total Face Value Of Loan:
18135.00
Date:
2020-05-26
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:
2020-05-02
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:
27002.00
Total Face Value Of Loan:
27002.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18135
Current Approval Amount:
18135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18266.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27002
Current Approval Amount:
27002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27315.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State