Search icon

M.T. PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.T. PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (37 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)

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

USAspending Awards / Financial Assistance

Date:
2022-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
850000.00
Date:
2021-03-05
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:
74524.00
Total Face Value Of Loan:
74524.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$74,524
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,524
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,444.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $74,524
Jobs Reported:
3
Initial Approval Amount:
$67,950.67
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,950.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,826.48
Servicing Lender:
Forbright Bank
Use of Proceeds:
Payroll: $67,950.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State