Search icon

PACK-FIVE CORP.

Company Details

Name: PACK-FIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1623144
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-02 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-728-9572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNA PAKKOU Chief Executive Officer 2890 EAST 196TH STREET, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-02 STEINWAY STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-139381 No data Alcohol sale 2023-03-30 2023-03-30 2025-02-28 30-02 STEINWAY ST, ASTORIA, New York, 11103 Restaurant
1066930-DCA Inactive Business 2000-11-22 No data 2008-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
940422002214 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930621002859 1993-06-21 BIENNIAL STATEMENT 1993-03-01
920324000338 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-09 No data 3002 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1003188 CNV_TFEE INVOICED 2010-05-05 2.200000047683716 WT and WH - Transaction Fee
1003187 LICENSE INVOICED 2010-05-05 110 Cigarette Retail Dealer License Fee
483054 RENEWAL INVOICED 2006-11-01 110 CRD Renewal Fee
483055 RENEWAL INVOICED 2004-10-27 110 CRD Renewal Fee
483056 RENEWAL INVOICED 2002-10-23 110 CRD Renewal Fee
400655 LICENSE INVOICED 2000-11-22 130 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006168710 2021-03-31 0202 PPS 3002 Steinway St, Astoria, NY, 11103-3441
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63997
Loan Approval Amount (current) 63997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3441
Project Congressional District NY-14
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64498.31
Forgiveness Paid Date 2022-01-31
3148497404 2020-05-06 0202 PPP 30-02 steinway street, Astoria, NY, 11103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43039.11
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State