Search icon

PREMIER PACKAGING CORPORATION

Company Details

Name: PREMIER PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1354993
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6 FRAMARK DR, VICTOR, NY, United States, 14564

Shares Details

Shares issued 300000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER PACKAGING CORPORATION PROFIT SHARING 401(K) PLAN 2012 161352597 2013-06-26 PREMIER PACKAGING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 339900
Sponsor’s telephone number 5853253610
Plan sponsor’s address 6 FRAMARK DRIVE, PO BOX 352, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing NORM TREMBLEY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON GRADY Chief Executive Officer 6 FRAMARK DR, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
2021-09-24 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-24 2022-03-11 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
2021-09-24 2021-09-24 Address 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-24 2021-09-24 Address 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-05-01 Address 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-05-01 Address 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501001543 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210924002663 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
210811000551 2021-08-11 BIENNIAL STATEMENT 2021-08-11
131120002006 2013-11-20 BIENNIAL STATEMENT 2013-05-01
110525003204 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090506002026 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070521002638 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050629002618 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030425002961 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010508002414 2001-05-08 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341328854 0215800 2016-03-16 6 FRAMARK DRIVE, VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-03-24
Abatement Due Date 2016-04-28
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2016-03-31
Nr Instances 5
Nr Exposed 21
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Maintenance Area, on or about 3/16/16: Drill press was not equipped with a guard to prevent contact with the rotating chuck and serrated cutting tool. b) Machine #400, on or about 3/16/16: Bobst Domino 400 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. c) Machine #401, on or about 3/16/16: Bobst Domino 401 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. d) Machine #403, on or about 3/16/16: Bobst Domino 403 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. e) Machine 404, on or about 3/16/16: Alpina 110 404 Machine, was not provided with guarding over the sticker knife.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2016-03-24
Abatement Due Date 2016-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 21
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) Machine #404, on or about 3/16/16: Alpina 110, Machine 404 had an exposed rotating shaft at the loading end.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2016-03-24
Current Penalty 446.25
Initial Penalty 595.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 54
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30: a) Premier Packaging Corporation, on or about 3/16/16: The employer did not post the OSHA 300A summary form for calendar year 2015.
312369739 0215800 2009-06-05 6 FRAMARK DRIVE, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-06-09
Emphasis L: NBIHIHAZ
Case Closed 2009-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-06-18
Abatement Due Date 2009-06-23
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-06-18
Abatement Due Date 2009-07-21
Current Penalty 682.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2009-06-18
Abatement Due Date 2009-07-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2009-06-18
Abatement Due Date 2009-07-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-06-18
Abatement Due Date 2009-07-11
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-06-18
Abatement Due Date 2009-06-23
Nr Instances 1
Nr Exposed 1
Gravity 00
312369747 0215800 2009-06-05 6 FRAMARK DRIVE, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-09
Emphasis L: NBIHIHAZ
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-06-18
Abatement Due Date 2009-06-26
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-06-18
Abatement Due Date 2009-06-26
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2009-06-18
Abatement Due Date 2009-07-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2009-06-18
Abatement Due Date 2009-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880127102 2020-04-15 0219 PPP 6 Framark Drive, Victor, NY, 14564
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618500
Loan Approval Amount (current) 618500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 50
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 621838.21
Forgiveness Paid Date 2020-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State