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

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

Form 5500 Series

Employer Identification Number (EIN):
112962589
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-18
Type:
Planned
Address:
515 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1407000
Current Approval Amount:
1407000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
936597.86

Date of last update: 16 Mar 2025

Sources: New York Secretary of State