Search icon

LEE PHILIPS PACKAGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE PHILIPS PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (36 years ago)
Entity Number: 1401001
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 750 UNION PARKWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 47 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE PHILIPS PACKAGING INC. DOS Process Agent 750 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PHILIP SCHNITZER Chief Executive Officer 750 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 551 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 750 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-12-10 2024-11-04 Address 551 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1989-11-17 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-17 2024-11-04 Address 701 HERMAN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005375 2024-11-04 BIENNIAL STATEMENT 2024-11-04
931103002572 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921210003112 1992-12-10 BIENNIAL STATEMENT 1992-11-01
C077747-4 1989-11-17 CERTIFICATE OF INCORPORATION 1989-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
180800.00
Total Face Value Of Loan:
180800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180800
Current Approval Amount:
180800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181850.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-3298
Add Date:
2003-06-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State