Name: | M C PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1966 (59 years ago) |
Entity Number: | 201842 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M SILVERBERG | Chief Executive Officer | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02 |
1996-09-06 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Principal Executive Office) |
1996-09-06 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Service of Process) |
1995-02-16 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1996-09-06 | Address | 324 SO SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1995-02-16 | 1996-09-06 | Address | 46 CARDINAL DR, ROSYLY, NY, 11576, USA (Type of address: Principal Executive Office) |
1966-09-02 | 1995-02-16 | Address | 324 SOUTH SERVICE RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824002670 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190404002046 | 2019-04-04 | BIENNIAL STATEMENT | 2018-09-01 |
120907006338 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
120820000703 | 2012-08-20 | CERTIFICATE OF AMENDMENT | 2012-08-20 |
101005002412 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
081118002548 | 2008-11-18 | BIENNIAL STATEMENT | 2008-09-01 |
050331002386 | 2005-03-31 | BIENNIAL STATEMENT | 2004-09-01 |
021008002926 | 2002-10-08 | BIENNIAL STATEMENT | 2002-09-01 |
000907002535 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980909002335 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4650095007 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134753 | 0214700 | 2008-07-17 | 300 GOVERNORS AVE, BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5632268304 | 2021-01-25 | 0235 | PPS | 200 Adams Blvd, Farmingdale, NY, 11735-6615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8806397110 | 2020-04-15 | 0235 | PPP | 200 Adams Boulevard, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State