Search icon

ALL-AMERICAN PACKAGING, INC.

Company Details

Name: ALL-AMERICAN PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935881
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 14 TENNIS PL, FOREST HILLS, NY, United States, 11375
Principal Address: 14 TENNIS PL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY H STEINCKE Chief Executive Officer 14 TENNIS PL, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALL-AMERICAN PACKAGING, INC. DOS Process Agent 14 TENNIS PL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2009-06-05 2021-06-01 Address 14 TENNIS PL, FORET HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-06-25 2009-06-05 Address 70-50 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-06-25 2009-06-05 Address 70-50 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-06-25 2009-06-05 Address 70-50 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-06-19 2001-06-25 Address 78 BROOKLINE, EAST ATLANTIC BEACH, NY, 11351, USA (Type of address: Principal Executive Office)
1997-06-19 2001-06-25 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-06-25 Address 71-25 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060595 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060629 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170614006131 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150610006239 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130611006385 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110615003101 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090605002074 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070706002827 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050810002473 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030522002821 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173957708 2020-05-01 0202 PPP 14 TENNIS PL, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47292
Loan Approval Amount (current) 47292
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 423840
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 47767.05
Forgiveness Paid Date 2021-05-06
9770728307 2021-01-31 0202 PPS 14 Tennis Pl, Forest Hills, NY, 11375-5164
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47292
Loan Approval Amount (current) 47292
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 Forest Hills, QUEENS, NY, 11375-5164
Project Congressional District NY-06
Number of Employees 3
NAICS code 423990
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 47628.01
Forgiveness Paid Date 2021-10-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State