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)
1986-12-22 2011-07-19 Address 85 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594288506 2021-02-19 0202 PPS 5201 Flushing Ave, Maspeth, NY, 11378-3044
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18135
Loan Approval Amount (current) 18135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18266.81
Forgiveness Paid Date 2021-11-17
2699577700 2020-05-01 0202 PPP 5201 FLUSHING AVE, MASPETH, NY, 11378
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27002
Loan Approval Amount (current) 27002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27315.13
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State