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 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
113192765
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
587000.00
Total Face Value Of Loan:
587000.00
Date:
2011-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
657000.00
Total Face Value Of Loan:
657000.00
Date:
2011-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2011-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
152800.00
Total Face Value Of Loan:
152800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-08
Type:
Referral
Address:
3550 LAWSON BLVD., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587000
Current Approval Amount:
587000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
592658.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 822-1664
Add Date:
2014-01-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-11-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State