Search icon

PLATINUM PACKAGING CORP.

Company Details

Name: PLATINUM PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2000 (25 years ago)
Entity Number: 2554471
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1825 65TH ST, BROOKLYN, NY, United States, 11204
Address: PO BOX 040232, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5K5K2 Active Non-Manufacturer 2009-06-30 2024-03-05 No data No data

Contact Information

POC JOE NADLER
Phone +1 718-331-3000
Fax +1 718-331-4571
Address 1825 65TH ST STE 500, BROOKLYN, NY, 11204 3819, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 040232, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOE NADLER Chief Executive Officer 1825 65TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2002-08-27 2012-12-10 Address 1423 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-08-27 2012-12-10 Address 1423 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2000-09-19 2012-12-10 Address 1423 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210002192 2012-12-10 BIENNIAL STATEMENT 2012-09-01
101213002015 2010-12-13 BIENNIAL STATEMENT 2010-09-01
080915002340 2008-09-15 BIENNIAL STATEMENT 2008-09-01
041014002072 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002544 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000919000640 2000-09-19 CERTIFICATE OF INCORPORATION 2000-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6933798907 2021-05-05 0202 PPS 1825 65th St, Brooklyn, NY, 11204-3819
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39592
Loan Approval Amount (current) 39592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3819
Project Congressional District NY-11
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39838.35
Forgiveness Paid Date 2021-12-21
8738577701 2020-05-01 0202 PPP 1825 65TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32537
Loan Approval Amount (current) 32537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33041.55
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2779474 Interstate 2023-04-17 87812 2022 1 1 Private(Property)
Legal Name PLATINUM PACKAGING CORP
DBA Name PLATINUM SUPPLIES
Physical Address 1825 65TH STREET, BROOKLYN, NY, 11204, US
Mailing Address PO BOX 40232, BROOKLYN, NY, 11204, US
Phone (718) 331-3000
Fax (718) 331-4571
E-mail ROBERTA@PLATINUMSUPPLIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State