Search icon

M & B PACKAGING, INC.

Company Details

Name: M & B PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1654734
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: % MICHAEL W. SWERE, 246 MONICA HEIGHTS, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % MICHAEL W. SWERE, 246 MONICA HEIGHTS, SCHENECTADY, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
DP-1334089 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920728000254 1992-07-28 CERTIFICATE OF INCORPORATION 1992-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237868302 2021-01-23 0202 PPS 868 Kent Ave, Brooklyn, NY, 11205-2702
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117660.16
Loan Approval Amount (current) 117660.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2702
Project Congressional District NY-08
Number of Employees 18
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 118295.2
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State