Search icon

PRIMA PACKAGING, LTD.

Company Details

Name: PRIMA PACKAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877920
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 166 LOCUST ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 LOCUST ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL METCALF Chief Executive Officer 166 LOCUST ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-05-09 2011-01-04 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-05-09 2011-01-04 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-05-09 2011-01-04 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1994-12-21 1997-05-09 Address 22 COTTONWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060433 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161216006362 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150107006695 2015-01-07 BIENNIAL STATEMENT 2014-12-01
110104002549 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081204002999 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061220003182 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050111002458 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021231002181 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001213002458 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990421002536 1999-04-21 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430728609 2021-03-13 0235 PPS 166 Locust St, Garden City, NY, 11530-6534
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9180
Loan Approval Amount (current) 9180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6534
Project Congressional District NY-04
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9234.23
Forgiveness Paid Date 2021-10-20
1645387702 2020-05-01 0235 PPP 166 LOCUST ST, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17412
Loan Approval Amount (current) 7412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7478.99
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State