Search icon

JER PACKAGING CORP.

Company Details

Name: JER PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818721
ZIP code: 11740
County: Nassau
Place of Formation: New York
Address: 5 STONY HOLLOW COURT, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JER PACKAGING CORP. DOS Process Agent 5 STONY HOLLOW COURT, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
KENNETH COHEN Chief Executive Officer 5 STONY HOLLOW COURT, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2012-05-04 2020-06-03 Address 59 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-05-30 2020-06-03 Address 59 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-05-30 2012-05-04 Address 59 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-05-30 2020-06-03 Address 59 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1994-05-09 1996-05-30 Address 141 JACKSON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060910 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180501006355 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006273 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006109 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120504006189 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-05-16
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15625.27
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15571.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State