Search icon

TRIPLE M PACKAGING INC.

Company Details

Name: TRIPLE M PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1989 (35 years ago)
Entity Number: 1409149
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450

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
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2022 161364149 2023-07-20 TRIPLE M. PACKAGING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 69 COUNTRY CLUB DRIVE, ROCHESTER, NY, 14607
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2021 161364149 2023-03-29 TRIPLE M. PACKAGING, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2021 161364149 2022-07-13 TRIPLE M. PACKAGING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2020 161364149 2021-03-11 TRIPLE M. PACKAGING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2019 161364149 2020-05-06 TRIPLE M. PACKAGING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2018 161364149 2019-04-02 TRIPLE M. PACKAGING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2017 161364149 2018-06-21 TRIPLE M. PACKAGING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2016 161364149 2017-04-06 TRIPLE M. PACKAGING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5854142893
Plan sponsor’s address 63 KILBOURN ROAD, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing BRIAN MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2015 161364149 2016-06-27 TRIPLE M. PACKAGING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5852231188
Plan sponsor’s address 30 FOXBORO LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-06-25
Name of individual signing MARY MUENCH
TRIPLE M PACKAGING INC 401(K) SAVINGS PLAN 2014 161364149 2015-02-26 TRIPLE M. PACKAGING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 5852231188
Plan sponsor’s address 30 FOXBORO LN, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing MARY MUENCH

Chief Executive Officer

Name Role Address
MARK M MUENCH Chief Executive Officer 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1989-12-21 2000-01-12 Address CLIFFORD SANTORO & KAUL, 1350 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071220002570 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060310002882 2006-03-10 BIENNIAL STATEMENT 2005-12-01
040122002341 2004-01-22 BIENNIAL STATEMENT 2003-12-01
000112002700 2000-01-12 BIENNIAL STATEMENT 1999-12-01
C089260-4 1989-12-21 CERTIFICATE OF INCORPORATION 1989-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368047100 2020-04-13 0219 PPP 69 Country Club Drive, ROCHESTER, NY, 14618-3757
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3757
Project Congressional District NY-25
Number of Employees 2
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41968.62
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State