Search icon

PARAMOUNT PACKAGING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113570591
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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 2020-10-07 Address 1221 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143300
Current Approval Amount:
143300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144896.2

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 333-9720
Add Date:
2002-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1987-01-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
PARAMOUNT PACKAGING CORP.
Party Role:
Plaintiff
Party Name:
TRIPLE R INDUST INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State