Search icon

TRI-PLEX PACKAGING CORPORATION

Headquarter

Company Details

Name: TRI-PLEX PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1990 (35 years ago)
Entity Number: 1437379
ZIP code: 07950
County: New York
Place of Formation: New York
Address: 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRI-PLEX PACKAGING CORPORATION, FLORIDA F23000006898 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LCK8 Obsolete U.S./Canada Manufacturer 2006-11-13 2024-02-29 2023-09-11 No data

Contact Information

POC JASON ROTH
Phone +1 646-747-5713
Fax +1 212-481-1550
Address 307 5TH AVE FL 7, NEW YORK, NY, 10016 6517, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-PLEX PACKAGING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 133564591 2024-07-19 TRI-PLEX PACKAGING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 6467475704
Plan sponsor’s address 307 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing SOFIA GANTVARG
TRI-PLEX PACKAGING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 133564591 2023-07-24 TRI-PLEX PACKAGING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 6467475704
Plan sponsor’s address 401 PARK AVE SO, ROOM 931, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing SOFIA GANTVARG
TRI-PLEX PACKAGING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 133564591 2022-08-15 TRI-PLEX PACKAGING CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 6467475704
Plan sponsor’s address 307 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing SOFIA GANTVARG
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2020 133564591 2021-10-25 TRI-PLEX PACKAGING CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-25
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2019 133564591 2021-01-12 TRI-PLEX PACKAGING CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2018 133564591 2019-12-03 TRI-PLEX PACKAGING CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-12-03
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2017 133564591 2018-08-07 TRI-PLEX PACKAGING CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2016 133564591 2018-01-12 TRI-PLEX PACKAGING CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2015 133564591 2016-07-05 TRI-PLEX PACKAGING CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing KEN GOLDEN
TRI-PLEX PACKAGING CORPORATION PROFIT SHARING PLAN 2014 133564591 2016-01-15 TRI-PLEX PACKAGING CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541400
Sponsor’s telephone number 2124816070
Plan sponsor’s address 245 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 100168728

Signature of

Role Plan administrator
Date 2016-01-15
Name of individual signing KEN GOLDEN

Chief Executive Officer

Name Role Address
KEN GOLDEN Chief Executive Officer 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950

DOS Process Agent

Name Role Address
TRI-PLEX PACKAGING CORPORATION DOS Process Agent 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-11-27 2024-04-11 Address 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-27 2023-11-27 Address 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-11 Address 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-11 Address 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-09 2023-11-27 Address 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002092 2024-04-11 BIENNIAL STATEMENT 2024-04-11
231127004075 2023-11-27 BIENNIAL STATEMENT 2022-04-01
140709002266 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120522002089 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100907002168 2010-09-07 BIENNIAL STATEMENT 2010-04-01
081010002558 2008-10-10 BIENNIAL STATEMENT 2008-04-01
000049002238 1993-09-28 BIENNIAL STATEMENT 1993-04-01
930402002264 1993-04-02 BIENNIAL STATEMENT 1992-04-01
C127213-4 1990-04-06 CERTIFICATE OF INCORPORATION 1990-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226575 0215000 2007-09-20 245 5TH AVENUE, SUITE 1503, NEW YORK, NY, 10016
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9308358401 2021-02-16 0202 PPS 307 5th Ave Fl 7, New York, NY, 10016-6574
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113997
Loan Approval Amount (current) 113997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6574
Project Congressional District NY-12
Number of Employees 5
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 114577.92
Forgiveness Paid Date 2021-08-24
3802947207 2020-04-27 0202 PPP 307 5th Ave, New York, NY, 10016-6517
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6517
Project Congressional District NY-12
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 114936.02
Forgiveness Paid Date 2021-03-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State