Search icon

ALPHA PACKAGING INDUSTRIES, INC.

Company Details

Name: ALPHA PACKAGING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1970 (55 years ago)
Entity Number: 232447
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: c/o WEINBERG, GROSS & PERGAMENT, LLP, 400 garden city plaza, suite 309, GARDEN CITY, NY, United States, 11530
Principal Address: 300 GARDEN CITY PLAZA SUITE 252, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o WEINBERG, GROSS & PERGAMENT, LLP, 400 garden city plaza, suite 309, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DAVID ZARETSKY Chief Executive Officer 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-06-03 Address c/o WEINBERG, GROSS & PERGAMENT, LLP, 400 garden city plaza, suite 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-08-23 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-02 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-02 2023-10-11 Address 16 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005314 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231011002689 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
C337828-2 2003-10-14 ASSUMED NAME CORP INITIAL FILING 2003-10-14
837683-4 1970-06-02 CERTIFICATE OF INCORPORATION 1970-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313433898 0215600 2012-02-07 20-04 33RD STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2012-02-07
Emphasis N: SSTARG11
Case Closed 2012-02-07
307607895 0215600 2006-07-06 20-04 33RD STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-11-01
Case Closed 2006-12-07

Related Activity

Type Complaint
Activity Nr 203830633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Nr Instances 3
Nr Exposed 12
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 3
Nr Exposed 12
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 12
Gravity 01
100622158 0215600 1986-09-05 20-04 33RD STREET, L.I.C., NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-30
11832334 0215600 1983-08-29 20-04 33 STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-09-06
11870532 0215600 1982-08-04 20 04 33 ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-13
Case Closed 1982-09-10
11902954 0215600 1979-12-26 20-04 33 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-26
Case Closed 1984-03-10
11902426 0215600 1979-09-17 20-04 33 STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1980-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-10-17
Abatement Due Date 1979-12-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1979-10-17
Abatement Due Date 1979-12-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-10-17
Abatement Due Date 1979-12-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-09-25
Abatement Due Date 1979-10-22
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 040004
Issuance Date 1979-10-17
Abatement Due Date 1979-09-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-09-25
Abatement Due Date 1979-10-22
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-09-25
Abatement Due Date 1979-10-22
Nr Instances 1
11844537 0215600 1977-10-18 2004 33 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1984-03-10
11844362 0215600 1977-08-26 20-04 33 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-26
Case Closed 1984-03-10
11844248 0215600 1977-07-13 20-04 33 STREET, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1977-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-07-25
Abatement Due Date 1977-08-23
Current Penalty 50.0
Initial Penalty 150.0
Nr Instances 1
FTA Issuance Date 1977-08-23
FTA Current Penalty 250.0
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
FTA Issuance Date 1977-08-01
FTA Current Penalty 30.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1977-07-25
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-25
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-07-25
Abatement Due Date 1977-08-23
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-12-11
Abatement Due Date 1976-01-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-11
Abatement Due Date 1976-01-16
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971137103 2020-04-12 0202 PPP 20-04 33rd Street, ASTORIA, NY, 11105-2010
Loan Status Date 2024-02-07
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271700
Loan Approval Amount (current) 271700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-2010
Project Congressional District NY-14
Number of Employees 17
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237139.54
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State