Search icon

BRAND PACKAGING GROUP INC.

Company Details

Name: BRAND PACKAGING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2000 (24 years ago)
Entity Number: 2570272
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 85 PRICE PARKWAY, FARMINGDALE, NY, NY, United States, 11735
Principal Address: 85 PRICE PARKWAY, FARMIMGDALE, NY, United States, 11735

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
BRAND PACKAGING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113580319 2024-04-23 BRAND PACKAGING GROUP INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing YOLANDA RODRIGUEZ
BRAND PACKAGING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113580319 2023-09-26 BRAND PACKAGING GROUP INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing YOLANDA RODRIGUEZ
BRAND PACKAGING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113580319 2022-04-14 BRAND PACKAGING GROUP INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing LARRY SAYAGE
BRAND PACKAGING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113580319 2021-07-01 BRAND PACKAGING GROUP INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing LARRY SAYAGE
BRAND PACKAGING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113580319 2020-07-20 BRAND PACKAGING GROUP INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing LARRY SAYAGE
BRAND PACKAGING GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 113580319 2019-07-11 BRAND PACKAGING GROUP INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LARRY SAYAGE
BRAND PACKAGING GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 113580319 2018-06-25 BRAND PACKAGING GROUP INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LARRY SAYAGE
BRAND PACKAGING GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 113580319 2017-07-21 BRAND PACKAGING GROUP INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453990
Sponsor’s telephone number 6312494811
Plan sponsor’s address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LARRY SAYAGE

Chief Executive Officer

Name Role Address
LARRY SAYAGE Chief Executive Officer 85 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LARRY SAYAGE C/O BRAND PACKAGING GROUP, INC. DOS Process Agent 85 PRICE PARKWAY, FARMINGDALE, NY, NY, United States, 11735

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2015-01-30 2023-04-18 Address 85 PRICE PARKWAY, FARMINGDALE, NY, NY, 11735, USA (Type of address: Service of Process)
2010-11-16 2023-04-18 Address 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-11-16 2015-01-30 Address 44 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-05-01 2010-11-16 Address 85 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-05-01 2010-11-16 Address 44 ELM ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-05-01 2010-11-16 Address 85 PRICE PKWY, FARMIMGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-12-02 2009-05-01 Address 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2002-12-02 2009-05-01 Address 15 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-11-03 2009-05-01 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001482 2023-04-18 BIENNIAL STATEMENT 2022-11-01
150130006193 2015-01-30 BIENNIAL STATEMENT 2014-11-01
121126002150 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101116002658 2010-11-16 BIENNIAL STATEMENT 2010-11-01
090501002827 2009-05-01 BIENNIAL STATEMENT 2008-11-01
050520000863 2005-05-20 CERTIFICATE OF AMENDMENT 2005-05-20
021202002753 2002-12-02 BIENNIAL STATEMENT 2002-11-01
001103000051 2000-11-03 CERTIFICATE OF INCORPORATION 2000-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527862 0214700 2010-08-20 85 PRICE PARKWAY, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-01-03

Related Activity

Type Referral
Activity Nr 200158830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-02-17
Abatement Due Date 2011-06-05
Current Penalty 1250.0
Initial Penalty 1500.0
Contest Date 2011-02-22
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-02-17
Abatement Due Date 2011-06-05
Current Penalty 1250.0
Initial Penalty 1500.0
Contest Date 2011-02-22
Final Order 2011-09-02
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-02-17
Abatement Due Date 2011-06-05
Current Penalty 1250.0
Initial Penalty 1500.0
Contest Date 2011-02-22
Final Order 2011-09-02
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2011-02-17
Abatement Due Date 2011-06-05
Current Penalty 1250.0
Initial Penalty 1500.0
Contest Date 2011-02-22
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-01
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2011-02-22
Final Order 2011-09-02
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084727002 2020-04-06 0235 PPP 85 Price Parkway, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546000
Loan Approval Amount (current) 546000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 76
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550140.5
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State