Search icon

PACKAGING EXCELLENCE, INC.

Company Details

Name: PACKAGING EXCELLENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2072932
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACKAGING EXCELLENCE, INC. DOS Process Agent 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN G SHUSTER Chief Executive Officer 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2010-10-21 2020-10-01 Address 8 DOVER LANE, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Chief Executive Officer)
2010-10-21 2020-10-01 Address 8 DOVER LANE, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Service of Process)
1998-10-01 2010-10-21 Address 8 DOVER LN, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Chief Executive Officer)
1998-10-01 2010-10-21 Address 8 DOVER LN, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Principal Executive Office)
1998-10-01 2010-10-21 Address 8 DOVER LN, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Service of Process)
1996-10-08 1998-10-01 Address 8 DOVER LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061902 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006085 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006882 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006020 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121009006079 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101021002120 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003292 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060929002327 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041104002136 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021001002968 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466478400 2021-02-05 0235 PPS 26 Meadowbrook Ln, Smithtown, NY, 11787-4319
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4319
Project Congressional District NY-01
Number of Employees 1
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3516.72
Forgiveness Paid Date 2021-08-10
9288317210 2020-04-28 0235 PPP 26 MEADOWBROOK LANE, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3523.82
Forgiveness Paid Date 2021-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State