Search icon

KING PACKAGING CORP.

Company Details

Name: KING PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Entity Number: 1707209
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 708 KINGS RD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R VENEZIO Chief Executive Officer 708 KINGS RD, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 KINGS RD, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1994-04-07 2001-03-22 Address 707 KINGS ROAD, SCHENECTADY, NY, 12304, 3609, USA (Type of address: Chief Executive Officer)
1994-04-07 2001-03-22 Address 707 KINGS ROAD, SCHENECTADY, NY, 12304, 3609, USA (Type of address: Principal Executive Office)
1994-04-07 2001-03-22 Address 707 KINGS ROAD, SCHENECTADY, NY, 12304, 3609, USA (Type of address: Service of Process)
1993-03-03 1994-04-07 Address 707 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002419 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090302002771 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002584 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050418002102 2005-04-18 BIENNIAL STATEMENT 2005-03-01
010322002596 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990329002086 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970415002014 1997-04-15 BIENNIAL STATEMENT 1997-03-01
951106002603 1995-11-06 BIENNIAL STATEMENT 1995-03-01
940407002192 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930303000358 1993-03-03 CERTIFICATE OF INCORPORATION 1993-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431658808 2021-04-17 0248 PPS 708 Kings Rd, Schenectady, NY, 12304-3632
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50472
Loan Approval Amount (current) 50472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-3632
Project Congressional District NY-20
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50741.64
Forgiveness Paid Date 2021-11-02
5554417102 2020-04-13 0248 PPP 708 Kings Rd, SCHENECTADY, NY, 12304-3632
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48167
Loan Approval Amount (current) 48167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-3632
Project Congressional District NY-20
Number of Employees 7
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48735.77
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State