Search icon

PREMIER PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161352597
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-07 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)
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 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250507004079 2025-05-07 BIENNIAL STATEMENT 2025-05-07
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
618500.00
Total Face Value Of Loan:
618500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-16
Type:
Planned
Address:
6 FRAMARK DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-05
Type:
Planned
Address:
6 FRAMARK DRIVE, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-06-05
Type:
Planned
Address:
6 FRAMARK DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
618500
Current Approval Amount:
618500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
621838.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State