Search icon

PARAMOUNT PACKAGING CORP.

Company Details

Name: PARAMOUNT PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562576
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 1221 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Address: 1221 Walt Whitman Rd, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2023 113570591 2024-03-15 PARAMOUNT PACKAGING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2024-03-15
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2022 113570591 2023-02-10 PARAMOUNT PACKAGING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2023-02-10
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2023-02-10
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2021 113570591 2022-02-11 PARAMOUNT PACKAGING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2022-02-11
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2020 113570591 2021-02-05 PARAMOUNT PACKAGING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2021-02-05
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2021-02-05
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2019 113570591 2020-05-20 PARAMOUNT PACKAGING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2018 113570591 2019-03-01 PARAMOUNT PACKAGING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2019-03-01
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2017 113570591 2018-05-11 PARAMOUNT PACKAGING CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2018-05-11
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2016 113570591 2017-06-02 PARAMOUNT PACKAGING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2017-06-02
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2015 113570591 2016-06-22 PARAMOUNT PACKAGING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 117473010

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing SHAWN MURPHY
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing SHAWN MURPHY
PARAMOUNT PACKAGING CORP. 401(K) PROFIT SHARING PLAN 2014 113570591 2015-06-03 PARAMOUNT PACKAGING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5163338100
Plan sponsor’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113570591
Plan administrator’s name PARAMOUNT PACKAGING CORP.
Plan administrator’s address 1221 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747
Administrator’s telephone number 5163338100

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SHAWN MURPHY

DOS Process Agent

Name Role Address
PARAMOUNT PACKAGING CORP. DOS Process Agent 1221 Walt Whitman Rd, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
SHAWN A MURPHY Chief Executive Officer 1221 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1221 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-02 Address 1221 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-10-08 2024-10-02 Address 1221 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-10-01 2014-10-08 Address 1221 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-10-06 2008-10-01 Address 1221 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-10-06 2020-10-07 Address 1221 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-10-06 2014-10-08 Address 1221 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-09-26 2006-10-06 Address 735 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-09-26 2006-10-06 Address 735 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-09-26 2006-10-06 Address 735 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004080 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007000114 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201007060731 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181017006159 2018-10-17 BIENNIAL STATEMENT 2018-10-01
141008006849 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121005007009 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101021002259 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081001002399 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061006002338 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041109002476 2004-11-09 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632167303 2020-04-29 0235 PPP 1221 Walt Whitman Road, Melville, NY, 11747
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144896.2
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1054820 Interstate 2024-09-18 50000 2023 2 2 Private(Property)
Legal Name PARAMOUNT PACKAGING CORP
DBA Name -
Physical Address 1221 WALT WHITMAN ROAD, MELVILLE, NY, 11747, US
Mailing Address 1221 WALT WHITMAN ROAD, MELVILLE, NY, 11747, US
Phone (516) 333-8100
Fax (516) 333-9720
E-mail DDONNELLY@PPCPARAMOUNT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
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 .27
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 6
Vehicle Maintenance BASIC Roadside Performance measure value .85
Total Number of Vehicle Inspections for the measurement period 3
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 2
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 1
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

Inspections

Unique report number of the inspection M606900096
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 80952ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWD28RDVD3891
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0183396
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64461NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWD27RDVD3896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95001087
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 80952ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWD28RDVD3891
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L88010059
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 81270MH
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV3H4S64765
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95000011
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 31995ND
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV1H4S64747
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-01
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State