Search icon

PREFERRED PACKAGING PLUS, INC.

Company Details

Name: PREFERRED PACKAGING PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496340
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Activity Description: Your complete printing and packaging source. We provide a wide array of goods ranging from stock items such as corrugated cases, plastic bags, shipping tape, printer ribbons and laser sheets to custom printed forms, labels, boxes, poly binders, plastic cards, folders, brochures, letterhead, envelopes, self inking stamps and promotional products.
Principal Address: 49 FRANKLIN ST, NORTHPORT, NY, United States, 11768
Address: 49 FRANKLIN STREET, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-262-7950

Website http://PreferredPackagingPlus.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE CHANCEY (NEE) Chief Executive Officer 49 FRANKLIN ST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 FRANKLIN STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-12-30 1998-12-14 Address 9 WEST JACKSON AVE, BABYLON, NY, 11702, 3602, USA (Type of address: Principal Executive Office)
1993-12-16 1998-06-08 Address 9 WEST JACKSON AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-01-20 1998-12-14 Address 9 W JACKSON AVE, BABYLON, NY, 11702, 3602, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-12-30 Address 9 W JACKSON AVE, BABYLON, NY, 11702, 3602, USA (Type of address: Principal Executive Office)
1990-12-18 1993-12-16 Address 9 WEST JACKSON AV., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060838 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006224 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170601006741 2017-06-01 BIENNIAL STATEMENT 2016-12-01
130402006202 2013-04-02 BIENNIAL STATEMENT 2012-12-01
110126002678 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081118002839 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061124002647 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050113002307 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021120002877 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001128002301 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641498402 2021-02-12 0235 PPP 49 Franklin St, Northport, NY, 11768-3058
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
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 Northport, SUFFOLK, NY, 11768-3058
Project Congressional District NY-01
Number of Employees 1
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5348.44
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State