Search icon

AMERICAN PACKAGING I, INC.

Headquarter

Company Details

Name: AMERICAN PACKAGING I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103766
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 363 WATERS EDGE, AUBURN, NY, United States, 13021
Address: PO BOX 1278, Pob 1278, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN PACKAGING I, INC., FLORIDA F23000005806 FLORIDA
Headquarter of AMERICAN PACKAGING I, INC., RHODE ISLAND 001732375 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4KJZJDTA4V6 2024-10-31 363 WATERS EDGE, AUBURN, NY, 13021, 8306, USA PO BOX 1278, AUBURN, NY, 13021, 8306, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2002-02-12
Entity Start Date 1997-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321920, 322220, 326111, 326112, 331315, 424130, 541511, 541512, 541513, 541519
Product and Service Codes 3210, 7510, 8105, 8115, 8135

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN M CANNIZZO
Role PRESIDENT
Address POB 1278, AUBURN, NY, 13021, USA
Title ALTERNATE POC
Name JORDAN P CANNIZZO
Role SALES
Address POB 1278, AUBURN, NY, 13021, USA
Government Business
Title PRIMARY POC
Name JEAN M CANNIZZO
Role PRESIDENT
Address PO BOX 1278, 363 WATERSEDGE, AUBURN, NY, 13021, USA
Title ALTERNATE POC
Name JORDAN P CANNIZZO
Role SALES
Address POB 1278, AUBURN, NY, 13021, USA
Past Performance
Title PRIMARY POC
Name JEAN M CANNIZO
Role VP
Address POB 1278, AUBURN, NY, 13021, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1S6A9 Active Non-Manufacturer 2001-03-05 2024-07-24 2029-07-24 2025-07-22

Contact Information

POC JEAN M. CANNIZZO
Phone +1 315-253-4809
Fax +1 315-255-2308
Address 363 WATERS EDGE, AUBURN, NY, 13021 8306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JEAN M CANNIZZO Chief Executive Officer PO BOX 1278, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
AMERICAN PACKAGING I, INC. DOS Process Agent PO BOX 1278, Pob 1278, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-01-02 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address PO BOX 1278, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address PO BOX 1278, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-01-02 Address PO BOX 1278, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-01-02 Address PO BOX 1278, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2023-04-25 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002795 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230519001801 2023-05-19 BIENNIAL STATEMENT 2023-01-01
210107061123 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200915060028 2020-09-15 BIENNIAL STATEMENT 2019-01-01
130118002246 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110111002834 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090617002440 2009-06-17 BIENNIAL STATEMENT 2009-01-01
090617002477 2009-06-17 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
081223003204 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061221002067 2006-12-21 BIENNIAL STATEMENT 2007-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD GSSWN8X2SE 2008-09-30 2008-11-02 No data
Unique Award Key CONT_AWD_GSSWN8X2SE_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSSWN8X2SN 2008-09-30 2008-11-02 No data
Unique Award Key CONT_AWD_GSSWN8X2SN_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSSWN8X2SX 2008-09-30 2008-11-02 No data
Unique Award Key CONT_AWD_GSSWN8X2SX_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSNWN8X2SQ 2008-09-30 2008-11-02 No data
Unique Award Key CONT_AWD_GSNWN8X2SQ_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSNWN8X2NZ 2008-09-29 2008-10-17 No data
Unique Award Key CONT_AWD_GSNWN8X2NZ_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSSWN8X2NX 2008-09-29 2008-11-01 No data
Unique Award Key CONT_AWD_GSSWN8X2NX_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSNWN8X2JM 2008-09-26 2008-10-29 No data
Unique Award Key CONT_AWD_GSNWN8X2JM_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSSWN8X2FD 2008-09-25 2008-10-28 No data
Unique Award Key CONT_AWD_GSSWN8X2FD_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSNWN8X2FG 2008-09-25 2008-10-28 No data
Unique Award Key CONT_AWD_GSNWN8X2FG_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044
BPA AWARD GSSWN8X2FA 2008-09-25 2008-10-28 No data
Unique Award Key CONT_AWD_GSSWN8X2FA_4730_GS02FAPOYZ_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 8105: BAGS AND SACKS

Recipient Details

Recipient AMERICAN PACKAGING I, INC.
UEI D4KJZJDTA4V6
Legacy DUNS 026700786
Recipient Address UNITED STATES, 363 WATERS EDGE FIRELANE 9A, P.O. BOX 1278, AUBURN, 130211044

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9963517009 2020-04-09 0248 PPP 363 Waters Edge, AUBURN, NY, 13021
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22269.42
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0248003 AMERICAN PACKAGING I, INC. - D4KJZJDTA4V6 363 WATERS EDGE, AUBURN, NY, 13021-8306
Capabilities Statement Link -
Phone Number 315-253-4809
Fax Number 315-255-2308
E-mail Address TURBO1407@AOL.COM
WWW Page -
E-Commerce Website -
Contact Person JEAN CANNIZZO
County Code (3 digit) 011
Congressional District 24
Metropolitan Statistical Area 8160
CAGE Code 1S6A9
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative MANUFACTURERS REPRESENTATIVE FOR PLASTIC AND PAPER BAGS. SUPPLY ITEMS CATAGORY 81
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords PAPER, PLASTIC, BAGS BARRIER FILM COMPUTER TECH TEXTILE BAGS
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name JEAN M. CANNIZZO
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326111
NAICS Code's Description Plastic Bag and Pouch Manufacturing
Buy Green Yes
Code 321920
NAICS Code's Description Wood Container and Pallet Manufacturing
Buy Green Yes
Code 322220
NAICS Code's Description Paper Bag and Coated and Treated Paper Manufacturing
Buy Green Yes
Code 326112
NAICS Code's Description Plastics Packaging Film and Sheet (including Laminated) Manufacturing
Buy Green Yes
Code 331315
NAICS Code's Description Aluminum Sheet, Plate and Foil Manufacturing
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name GSA
Contract 47QSEA20D003D
Start 2020-01-14
End 2025-01-14
Contact RALPH CANNIZZO
Phone 315-253-4809
Name GSA
Contract 47QSEA20D003D
Start 2020-01-14
End 2025-01-14
Contact RALPH CANNIZZO
Phone 315-253-4809

Date of last update: 01 Apr 2025

Sources: New York Secretary of State