Search icon

PREFERRED PACKAGING PLUS, INC.

Company claim

Is this your business?

Get access!

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

Website http://PreferredPackagingPlus.com

Phone +1 631-262-7950

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
5312.00
Total Face Value Of Loan:
5312.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5348.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State