Search icon

PREPAC DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREPAC DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604679
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 31 SOUTH ST, STE 3N-3, MOUNT VERNON, NY, United States, 10550
Principal Address: ATTN MANUEL MENDEZ, 31 SOUTH ST STE 3N-3, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL MENDEZ Chief Executive Officer 31 SOUTH ST, STE 3N-3, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SOUTH ST, STE 3N-3, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133642850
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-24 2012-03-02 Address 303 SOUTH BROADWAY, STE 485, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-01-04 2008-01-24 Address 303 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-01-04 2012-03-02 Address ATTN HOWARD BIEBER, 303 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-01-04 2012-03-02 Address 303 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1992-01-21 2006-01-04 Address 250 WEST 57TH STREET, SUITE 1527-190, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002580 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120302002098 2012-03-02 BIENNIAL STATEMENT 2012-01-01
080124003013 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060104002402 2006-01-04 BIENNIAL STATEMENT 2006-01-01
920121000301 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
28615.00
Total Face Value Of Loan:
28615.00

Trademarks Section

Serial Number:
75289610
Mark:
PREPAC DESIGNS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-05-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREPAC DESIGNS

Goods And Services

For:
travel accessories, namely, briefcases, tote bags, backpacks, travel bags, toiletry cases sold empty, and dufflebags
First Use:
1992-01-02
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28615
Current Approval Amount:
28615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28940.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State