Search icon

GUNTHER MELE PACKAGING, INC.

Company Details

Name: GUNTHER MELE PACKAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1753967
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 1321 MILLERSPORT HWY, SUITE 203, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MR DARRELL KING Chief Executive Officer 3109 WOODLAND PARK DRIVE, BURLINGTON ONTARIO, Canada, L7N1K-8

DOS Process Agent

Name Role Address
GUNTHER MELE PACKAGING, INC. DOS Process Agent 1321 MILLERSPORT HWY, SUITE 203, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
1999-09-23 2013-09-12 Address 1460 CLINTON ST, BUFFALO, NY, 14206, 3009, USA (Type of address: Principal Executive Office)
1997-01-22 2013-09-12 Address 3020 FIRST ST, BURLINGTON ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-01-22 1999-09-23 Address 175 RANO ST, SUITE 100, BUFFALO, NY, 14207, 2176, USA (Type of address: Principal Executive Office)
1997-01-22 2013-09-12 Address 30 CRAIG ST, BRANTFORD ONTARIO, CAN (Type of address: Service of Process)
1993-09-02 1997-01-22 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060010 2019-10-16 BIENNIAL STATEMENT 2019-09-01
170901006484 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006200 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130912006219 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110916003168 2011-09-16 BIENNIAL STATEMENT 2011-09-01
091022002354 2009-10-22 BIENNIAL STATEMENT 2009-09-01
070913002452 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051115002395 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030905002761 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010830002360 2001-08-30 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076548303 2021-01-25 0296 PPS 1321 Millersport Hwy Ste 203, Buffalo, NY, 14221-2900
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57380
Loan Approval Amount (current) 57380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-2900
Project Congressional District NY-26
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57745
Forgiveness Paid Date 2021-09-24
6106907206 2020-04-27 0296 PPP 1321 MILLERSPORT HWY STE 203, Buffalo, NY, 14221-2900
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57380
Loan Approval Amount (current) 57380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-2900
Project Congressional District NY-26
Number of Employees 4
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57695.59
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State