Search icon

M.T. PACKAGING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN WALLERSTEIN Chief Executive Officer 2361 NOSTRAND AVE., SUITE 402, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2361 Nostrand Ave., SUITE 402, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74524
Loan Approval Amount (current) 74524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3952
Project Congressional District NY-09
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75444.83
Forgiveness Paid Date 2022-06-07
7403997310 2020-04-30 0202 PPP 2361 NOSTRAND AVE, BROOKLYN, NY, 11210-3902
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67950.67
Loan Approval Amount (current) 67950.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-3902
Project Congressional District NY-09
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68826.48
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State