Search icon

MODERN PACKAGING, INC.

Company Details

Name: MODERN PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1989 (36 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 1344460
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 505 ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN PACKAGING, INC, 401(K) PROFIT SHARING PLAN 2015 112962589 2017-03-01 MODERN PACKAGING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing LISA MAHADEO
MODERN PACKAGING, INC, 401(K) PROFIT SHARING PLAN 2014 112962589 2015-10-14 MODERN PACKAGING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ANTHONY WARD
MODERN PACKAGING, INC, 401(K) PROFIT SHARING PLAN 2013 112962589 2014-10-09 MODERN PACKAGING, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing ANTHONY WARD
MODERN PACKAGING, INC, 401(K) PROFIT SHARING PLAN 2012 112962589 2013-10-15 MODERN PACKAGING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN ST, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ANTHONY WARD
MODERN PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2011 112962589 2012-07-30 MODERN PACKAGING, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN STREET, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112962589
Plan administrator’s name MODERN PACKAGING, INC.
Plan administrator’s address 505 ACORN STREET, DEER PARK, NY, 11729
Administrator’s telephone number 6315952437

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SYED ZAKI HOSSAIN
MODERN PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2010 112962589 2011-07-06 MODERN PACKAGING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN STREET, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112962589
Plan administrator’s name MODERN PACKAGING, INC.
Plan administrator’s address 505 ACORN STREET, DEER PARK, NY, 11729
Administrator’s telephone number 6315952437

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing SYED ZAKI HOSSAIN
MODERN PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2009 112962589 2010-09-15 MODERN PACKAGING, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6315952437
Plan sponsor’s address 505 ACORN STREET, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112962589
Plan administrator’s name MODERN PACKAGING, INC.
Plan administrator’s address 505 ACORN STREET, DEER PARK, NY, 11729
Administrator’s telephone number 6315952437

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing SYED ZAKI HOSSAIN

Chief Executive Officer

Name Role Address
SYED ZAKI HOSSAIN Chief Executive Officer 505 ACORN ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 ACORN ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1997-05-06 2005-06-24 Address 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-05-06 2005-06-24 Address 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-05-06 2005-06-24 Address 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-07-17 1997-05-06 Address 45 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-07-17 1997-05-06 Address JAROSLAW DABEK, 45 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-07-17 1997-05-06 Address 45 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1989-04-14 1995-07-17 Address 58 HAVERFORD ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701000708 2020-07-01 CERTIFICATE OF MERGER 2020-07-01
070427002823 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050624002401 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030512002069 2003-05-12 BIENNIAL STATEMENT 2003-04-01
010419002106 2001-04-19 BIENNIAL STATEMENT 2001-04-01
970506002089 1997-05-06 BIENNIAL STATEMENT 1997-04-01
950717002544 1995-07-17 BIENNIAL STATEMENT 1993-04-01
B766779-3 1989-04-14 CERTIFICATE OF INCORPORATION 1989-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681380 0214700 2003-03-18 515 ACORN STREET, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-03-26
Abatement Due Date 2003-04-01
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 50
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 50
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2003-03-26
Abatement Due Date 2003-04-04
Current Penalty 1250.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-03-26
Abatement Due Date 2003-03-31
Nr Instances 2
Nr Exposed 50
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-03-26
Abatement Due Date 2003-05-09
Nr Instances 1
Nr Exposed 50
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239487201 2020-04-15 0235 PPP 505 ACORN ST, DEER PARK, NY, 11729-3601
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1407000
Loan Approval Amount (current) 1407000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-3601
Project Congressional District NY-02
Number of Employees 97
NAICS code 333993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 936597.86
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State