Search icon

JOSH PACKAGING, INC.

Company Details

Name: JOSH PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (31 years ago)
Entity Number: 1775417
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSH PACKAGING INC 401(K) PLAN 2023 113192765 2024-04-18 JOSH PACKAGING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424990
Sponsor’s telephone number 6318221660
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing ABRAHAM GOLSHIR
JOSH PACKAGING 2022 113192765 2023-12-26 JOSH PACKAGING 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 326100
Sponsor’s telephone number 5166506686
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-12-26
Name of individual signing JOSHUA RAHMANI
JOSH PACKAGING INC 401(K) PLAN 2022 113192765 2023-03-15 JOSH PACKAGING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424990
Sponsor’s telephone number 6318221660
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing ABRAHAM GOLSHIR
JOSH PACKAGING INC 401(K) PLAN 2021 113192765 2022-05-16 JOSH PACKAGING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424990
Sponsor’s telephone number 6318221660
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing ABRAHAM GOLSHIR
JOSH PACKAGING 2021 113192765 2023-12-28 JOSH PACKAGING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 326100
Sponsor’s telephone number 5166506686
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing JOSHUA RAHMANI
JOSH PACKAGING 2020 113192765 2023-12-28 JOSH PACKAGING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 326100
Sponsor’s telephone number 6318221660
Plan sponsor’s address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing JOSHUA RAHMANI

Chief Executive Officer

Name Role Address
ABRAHAM GOLSHIRAZIAN Chief Executive Officer 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JOSH PACKAGING, INC. DOS Process Agent 245 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-16 2024-08-19 Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-11-02 2024-08-19 Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-11-02 2021-04-16 Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-04-20 2010-11-02 Address 3550 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2004-04-20 2010-11-02 Address 3550 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-11-09 2004-04-20 Address 3550 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-11-09 2010-11-02 Address 3550 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-11-09 2004-04-20 Address 3550 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240819002834 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210416060250 2021-04-16 BIENNIAL STATEMENT 2019-11-01
131218002100 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111128002716 2011-11-28 BIENNIAL STATEMENT 2011-11-01
101102003001 2010-11-02 BIENNIAL STATEMENT 2009-11-01
040420002065 2004-04-20 BIENNIAL STATEMENT 2003-11-01
011109002512 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991206002523 1999-12-06 BIENNIAL STATEMENT 1999-11-01
931126000133 1993-11-26 CERTIFICATE OF INCORPORATION 1993-11-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4722885008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JOSH PACKAGING, INC.
Recipient Name Raw JOSH PACKAGING, INC.
Recipient Address 245 MARCUS BOULEVARD., HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 657000.00
Link View Page
4707045005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOSH PACKAGING, INC.
Recipient Name Raw JOSH PACKAGING, INC.
Recipient Address 245 MARCUS BLVD, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
4707075003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOSH PACKAGING, INC.
Recipient Name Raw JOSH PACKAGING, INC.
Recipient Address 245 MARCUS BLVD, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1482.00
Face Value of Direct Loan 152800.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630277 0214700 2005-02-08 3550 LAWSON BLVD., OCEANSIDE, NY, 11572
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2005-11-14

Related Activity

Type Referral
Activity Nr 200155687
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-06-13
Abatement Due Date 2005-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-06-13
Abatement Due Date 2005-09-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2005-06-13
Abatement Due Date 2005-06-23
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 F02 II
Issuance Date 2005-06-13
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2005-06-13
Abatement Due Date 2005-06-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-06-13
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-06-13
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-06-13
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 9
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361657202 2020-04-16 0235 PPP 245 MARCUS BLVD, HAUPPAUGE, NY, 11788-2000
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587000
Loan Approval Amount (current) 587000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2000
Project Congressional District NY-01
Number of Employees 51
NAICS code 326111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 592658.03
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2467553 Intrastate Non-Hazmat 2025-03-12 10000 2024 2 2 Private(Property)
Legal Name JOSH PACKAGING INC
DBA Name -
Physical Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, US
Mailing Address 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, US
Phone (631) 822-1660
Fax (631) 822-1664
E-mail NEJAT@JOSHPACKAGING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L20001180
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 28388NE
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ7AT4P5T50331
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L21000022
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 35687MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT184S15793
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906612 Fair Labor Standards Act 2019-11-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-22
Termination Date 2020-06-04
Date Issue Joined 2020-02-07
Section 0002
Sub Section FL
Status Terminated

Parties

Name PRESUME
Role Plaintiff
Name JOSH PACKAGING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State