Search icon

MCINTOSH BOX & PALLET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCINTOSH BOX & PALLET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1964 (61 years ago)
Entity Number: 177703
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5864 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P HUFTALEN Chief Executive Officer 5864 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
MCINTOSH BOX & PALLET CO., INC. DOS Process Agent 5864 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-446-5427
Contact Person:
ADAM DAVIS
User ID:
P0423346
Trade Name:
MCINTOSH BOX & PALLET CO INC

Unique Entity ID

Unique Entity ID:
K1WGDLKFBCM4
CAGE Code:
3LNY1
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
MCINTOSH BOX & PALLET CO INC
Activation Date:
2025-04-18
Initial Registration Date:
2003-11-12

Commercial and government entity program

CAGE number:
3LNY1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
ADAM DAVIS

Form 5500 Series

Employer Identification Number (EIN):
160876891
Plan Year:
2018
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-15 2025-07-15 Address 5864 PYLE DRIVE, EAST SYRACUSE, NY, 13057, 0127, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-07-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-08-16 2023-04-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-12-08 2022-08-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-07-08 2021-12-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250715002528 2025-07-15 BIENNIAL STATEMENT 2025-07-15
200601060483 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190903061991 2019-09-03 BIENNIAL STATEMENT 2018-06-01
140610006553 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120702006187 2012-07-02 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2023-11-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
407250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-07-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
108392.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
2492972.00
Total Face Value Of Loan:
2492972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-24
Type:
Planned
Address:
741 STATE ROUTE 49, BERNHARDS BAY, NY, 13028
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2024-04-11
Type:
Planned
Address:
40 DORAN AVENUE, GENEVA, NY, 14456
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2024-03-21
Type:
Planned
Address:
741 STATE ROUTE 49, BERNHARDS BAY, NY, 13028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-04-12
Type:
Complaint
Address:
1387 COUNTY ROUTE 4, CENTRAL SQUARE, NY, 13036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-12-08
Type:
Planned
Address:
5824 PYLE DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
407
Initial Approval Amount:
$2,492,972
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,492,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,521,814.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,315,212
Utilities: $84,307
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $80688
Debt Interest: $12,765

Motor Carrier Census

DBA Name:
MCINTOSH BOX AND PALLET
Carrier Operation:
Interstate
Fax:
(315) 446-5427
Add Date:
2003-03-19
Operation Classification:
Private(Property)
power Units:
18
Drivers:
15
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State