Search icon

SEASONAL PACKAGING, INC.

Company Details

Name: SEASONAL PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792782
ZIP code: 10952
County: Kings
Place of Formation: New York
Principal Address: 166 ROUTE 59, MONSEY, NY, United States, 10952
Address: FIVE HIGHVIEW ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL WALLERSTEIN Chief Executive Officer 1524 E 10TH ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE HIGHVIEW ROAD, MONSEY, NY, United States, 10952

Form 5500 Series

Employer Identification Number (EIN):
113207482
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-03 1994-06-28 Address 1524 E. 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960423002448 1996-04-23 BIENNIAL STATEMENT 1996-02-01
940628000553 1994-06-28 CERTIFICATE OF CHANGE 1994-06-28
940203000520 1994-02-03 CERTIFICATE OF INCORPORATION 1994-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
183395.00
Total Face Value Of Loan:
183395.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183395
Current Approval Amount:
183395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185404.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State