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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
63997.00
Total Face Value Of Loan:
63997.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143300.00
Total Face Value Of Loan:
343300.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63997
Current Approval Amount:
63997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64498.31
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43039.11

Court Cases

Court Case Summary

Filing Date:
2021-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OSORIO-PALMA
Party Role:
Plaintiff
Party Name:
PACK-FIVE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PANTOJA
Party Role:
Plaintiff
Party Name:
PACK-FIVE CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State