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
100527002286 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080512003431 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060517003475 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040511002108 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020423002817 2002-04-23 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174217403 2020-05-16 0235 PPP 59 VILLAGE HILL DR, DIX HILLS, NY, 11746-8333
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-8333
Project Congressional District NY-01
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15625.27
Forgiveness Paid Date 2021-03-10
8156428502 2021-03-09 0235 PPS 5 Stony Hollow Ct, Greenlawn, NY, 11740-1515
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1515
Project Congressional District NY-01
Number of Employees 3
NAICS code 322212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15571.77
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State