Search icon

M C PACKAGING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M SILVERBERG Chief Executive Officer 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient M C PACKAGING CORPORATION
Recipient Name Raw M C PACKAGING CORPORATION
Recipient Address 120-180 AND 200 ADAMS BLVD., FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 5500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134753 0214700 2008-07-17 300 GOVERNORS AVE, BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-17
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT, N: SSTARG07
Case Closed 2008-09-05

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1615215
Loan Approval Amount (current) 1615215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6615
Project Congressional District NY-02
Number of Employees 78
NAICS code 322212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1625039.05
Forgiveness Paid Date 2021-09-14
8806397110 2020-04-15 0235 PPP 200 Adams Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1615215
Loan Approval Amount (current) 1615215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 57
NAICS code 322212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1632561.97
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State