Search icon

MASTERPAK INC.

Company Details

Name: MASTERPAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739681
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 131 E 70TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 131 E 70TH ST / 2ND FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YZP2N5E5WER1 2024-10-24 131 E 70TH ST, FL 2, NEW YORK, NY, 10021, 5029, USA 131 E 70TH ST, FL 2, NEW YORK, NY, 10021, 5029, USA

Business Information

Doing Business As MASTERPAK INC
URL http://www.masterpak-usa.com
Division Name MASTERPAK INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2008-08-14
Entity Start Date 1998-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322211
Product and Service Codes 8135, 9310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATTI GRECO
Role CONTROLLER
Address 131 EAST 70TH STREET, FLOOR 2, NEW YORK, NY, 10021, USA
Government Business
Title PRIMARY POC
Name PATTI GRECO
Role CONTROLLER
Address 131 EAST 70TH STREET, FLOOR 2, NEW YORK, NY, 10021, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O JUDSON REALTY LLC DOS Process Agent 131 E 70TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN H. JUDSON Chief Executive Officer 131 E 70TH ST / 2ND FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 145 E 57TH ST / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 131 E 70TH ST / 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-07-01 2025-01-27 Address 145 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-07-01 2025-01-27 Address 145 E 57TH ST / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-24 2019-07-01 Address 145 E 57TH ST / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-07-24 2019-07-01 Address 145 E 57TH ST / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-09-08 2019-07-01 Address 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-08 2000-09-08 Address 50 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-08 2001-07-24 Address 50 W 57TH ST, 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127004544 2025-01-27 BIENNIAL STATEMENT 2025-01-27
190701060106 2019-07-01 BIENNIAL STATEMENT 2019-07-01
160122000822 2016-01-22 CERTIFICATE OF MERGER 2016-01-22
151223006089 2015-12-23 BIENNIAL STATEMENT 2015-07-01
130709006716 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002340 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002490 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002597 2007-07-13 BIENNIAL STATEMENT 2007-07-01
070615000633 2007-06-15 CERTIFICATE OF AMENDMENT 2007-06-15
050830002682 2005-08-30 BIENNIAL STATEMENT 2005-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F08PO0000157288 2008-08-28 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_F08PO0000157288_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

NAICS Code 454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product and Service Codes 8135: PACKAGING & PACKING BULK MATERIALS

Recipient Details

Recipient MASTERPAK INC.
UEI YZP2N5E5WER1
Legacy DUNS 942201278
Recipient Address UNITED STATES, 145 E 57TH ST 5TH FL, NEW YORK, 100222197
PO AWARD F10PO3320000211995 2010-09-23 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_F10PO3320000211995_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title CELLUCUSHION ETHAFOAM
NAICS Code 326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient MASTERPAK INC.
UEI YZP2N5E5WER1
Legacy DUNS 942201278
Recipient Address UNITED STATES, 145 E 57TH ST 5TH FL, NEW YORK, 100222197

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997328302 2021-01-22 0202 PPS 145 E 57th St Fl 5, New York, NY, 10022-2197
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111439
Loan Approval Amount (current) 111439
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2197
Project Congressional District NY-12
Number of Employees 12
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111860.33
Forgiveness Paid Date 2021-06-15
8860207209 2020-04-28 0202 PPP 145 E 57TH ST. 5TH FL., NEW YORK, NY, 10022
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119636
Loan Approval Amount (current) 119636
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 488991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120878.25
Forgiveness Paid Date 2021-05-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0993028 MASTERPAK INC. MASTERPAK INC YZP2N5E5WER1 131 E 70TH ST, FL 2, NEW YORK, NY, 10021-5029
Capabilities Statement Link -
Phone Number 800-922-5522
Fax Number -
E-mail Address controller@masterpak-usa.com
WWW Page http://www.masterpak-usa.com
E-Commerce Website -
Contact Person PATTI GRECO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 55YU9
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 322211
NAICS Code's Description Corrugated and Solid Fiber Box Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State