Search icon

M & M PACKAGING, INC.

Company Details

Name: M & M PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096992
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 401 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
MATTHEW ROGOWSKI Chief Executive Officer 401 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-12-02 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 401 PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 401 PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-12-02 Address 401 PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006524 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230308001060 2023-03-08 BIENNIAL STATEMENT 2022-12-01
221021002825 2022-10-21 BIENNIAL STATEMENT 2020-12-01
190916002007 2019-09-16 BIENNIAL STATEMENT 2018-12-01
961230000325 1996-12-30 CERTIFICATE OF INCORPORATION 1996-12-30

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226818.00
Total Face Value Of Loan:
226818.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261300.00
Total Face Value Of Loan:
261300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261300
Current Approval Amount:
261300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
263454.83
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226818
Current Approval Amount:
226818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
228458.55

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 258-2323
Add Date:
2005-05-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
M & M PACKAGING, INC.
Party Role:
Plaintiff
Party Name:
MINEO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PHELPS
Party Role:
Plaintiff
Party Name:
M & M PACKAGING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
M & M PACKAGING, INC.
Party Role:
Plaintiff
Party Name:
LIL LAMB PRODUCE AND SE,
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State