Search icon

ALPHA PACKAGING INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
271700.00
Total Face Value Of Loan:
271700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-07
Type:
Planned
Address:
20-04 33RD STREET, LONG ISLAND CITY, NY, 11105
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2006-07-06
Type:
Complaint
Address:
20-04 33RD STREET, LONG ISLAND CITY, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-05
Type:
Planned
Address:
20-04 33RD STREET, L.I.C., NY, 11105
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
20-04 33 STREET, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-08-04
Type:
Planned
Address:
20 04 33 ST, New York -Richmond, NY, 11105
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
271700
Current Approval Amount:
271700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237139.54

Court Cases

Court Case Summary

Filing Date:
2013-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
ALPHA PACKAGING INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State