Search icon

CONTRACT PACKAGING SERVICES, INC.

Company Details

Name: CONTRACT PACKAGING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596427
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 2 Bailey Farm Rd, Harriman, NY, United States, 10926
Principal Address: 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Bailey Farm Rd, Harriman, NY, United States, 10926

Chief Executive Officer

Name Role Address
YITZCHOK SCHIFF Chief Executive Officer 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-03-20 Address 2 Bailey Farm Rd, Harriman, NY, 10926, USA (Type of address: Service of Process)
2024-04-22 2024-04-22 Address 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-03-20 Address 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-21 2024-04-22 Address 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2013-05-21 2024-04-22 Address 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2011-10-12 2013-05-21 Address 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Principal Executive Office)
2011-10-12 2013-05-21 Address 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2011-10-12 2013-05-21 Address 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320002894 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240422001945 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220428002754 2022-04-28 BIENNIAL STATEMENT 2021-01-01
200406061010 2020-04-06 BIENNIAL STATEMENT 2019-01-01
170612006286 2017-06-12 BIENNIAL STATEMENT 2017-01-01
151105006177 2015-11-05 BIENNIAL STATEMENT 2015-01-01
130521002534 2013-05-21 BIENNIAL STATEMENT 2013-01-01
111012002311 2011-10-12 BIENNIAL STATEMENT 2011-01-01
090320002209 2009-03-20 BIENNIAL STATEMENT 2009-01-01
050421000817 2005-04-21 CERTIFICATE OF AMENDMENT 2005-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 SUPERIOR PACK GROUP 2 BAILEY FARM RD, HARRIMAN, Orange, NY, 10926 C Food Inspection Department of Agriculture and Markets 06B - Various assorted varieties of prepackaged cheeses labelled keep refrigerated are stored in walk-in cooler at internal temperatures of 50-52 °F for an unknown period of time. Establishment unable to provide information that products are at these internal temperatures for under four hours. Review of establishments walk-in cooler temperature records show elevated cooler temperatures and elevated temperature alerts from night prior to inspection. 50,490 pounds of product placed under seizure pending determination if products are still safe.
2022-03-18 SUPERIOR PACK GROUP 2 BAILEY FARM RD, HARRIMAN, Orange, NY, 10926 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
89979 Department of Agriculture 10.782 - UNKNOWN 2010-09-22 2010-09-22 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient CONTRACT PACKAGING SERVICES, INC.
Recipient Name Raw CONTRACT PACKAGING SERVICES INC.
Recipient UEI G932SB5ZE248
Recipient DUNS 361476737
Recipient Address 2 MILL ST, CORNWALL, ORANGE, NEW YORK, 12518-1266, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541763 0213100 2005-07-05 2 MILL STREET, PO BOX 28, CORNWALL, NY, 12518
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-19
Case Closed 2006-01-19

Related Activity

Type Referral
Activity Nr 200746980
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2005-11-29
Abatement Due Date 2005-12-02
Current Penalty 962.5
Initial Penalty 1925.0
Nr Instances 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-11-29
Abatement Due Date 2006-01-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159597108 2020-04-15 0202 PPP 2 BAILEY FARM RD, HARRIMAN, NY, 10926-3002
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3667118
Loan Approval Amount (current) 3667118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARRIMAN, ORANGE, NY, 10926-3002
Project Congressional District NY-18
Number of Employees 476
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3709114.04
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State