Name: | M.T. PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (36 years ago) |
Entity Number: | 1316204 |
ZIP code: | 11219 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2361 Nostrand Ave., SUITE 402, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WALLERSTEIN | Chief Executive Officer | 2361 NOSTRAND AVE., SUITE 402, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2361 Nostrand Ave., SUITE 402, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-25 | 2011-04-15 | Address | 1276 50TH ST, BROOKLYN, NY, 11219, 3575, USA (Type of address: Service of Process) |
2001-01-25 | 2011-04-15 | Address | 872 E 23RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2011-04-15 | Address | 1276 50TH ST, BROOKLYN, NY, 11219, 3575, USA (Type of address: Principal Executive Office) |
1999-04-14 | 2001-01-25 | Address | 2607 NOSTRAND AVE, BROOKLYN, NY, 11210, 4640, USA (Type of address: Principal Executive Office) |
1999-04-14 | 2001-01-25 | Address | 2607 NOSTRAND AVE, BROOKLYN, NY, 11210, 4640, USA (Type of address: Service of Process) |
1993-03-09 | 2001-01-25 | Address | 1403 EAST 22 STREET, BROOKLYN, NY, 11210, 5110, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-04-14 | Address | 166 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1989-01-05 | 1999-04-14 | Address | 166 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427003199 | 2022-04-27 | BIENNIAL STATEMENT | 2021-01-01 |
110415002968 | 2011-04-15 | BIENNIAL STATEMENT | 2011-01-01 |
070510003294 | 2007-05-10 | BIENNIAL STATEMENT | 2007-01-01 |
010125002356 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990414002117 | 1999-04-14 | BIENNIAL STATEMENT | 1999-01-01 |
970515002045 | 1997-05-15 | BIENNIAL STATEMENT | 1997-01-01 |
940526002132 | 1994-05-26 | BIENNIAL STATEMENT | 1994-01-01 |
930309002852 | 1993-03-09 | BIENNIAL STATEMENT | 1993-01-01 |
B725470-3 | 1989-01-05 | CERTIFICATE OF INCORPORATION | 1989-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7347358503 | 2021-03-05 | 0202 | PPS | 2361 Nostrand Ave Ste 402, Brooklyn, NY, 11210-3952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7403997310 | 2020-04-30 | 0202 | PPP | 2361 NOSTRAND AVE, BROOKLYN, NY, 11210-3902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State