Search icon

KROGER PACKAGING, INC.

Company Details

Name: KROGER PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1973 (52 years ago)
Entity Number: 267310
ZIP code: 11735
County: Suffolk
Address: 215 M CENTRAL AVE, E FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DEANGELO Chief Executive Officer 215M CENTRAL AVE, E FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 M CENTRAL AVE, E FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 215M CENTRAL AVE, E FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-12-29 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2005-10-06 2024-12-20 Address 215M CENTRAL AVE, E FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-07-17 2024-12-20 Address 215 M CENTRAL AVE, E FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-03-01 2003-07-17 Address 215 M CENTRAL AVE, E FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-03-01 2003-07-17 Address 215 M CENTRAL AVE, E FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-03-01 2005-10-06 Address 49 LAWRENCE LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1973-07-31 2020-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-31 1993-03-01 Address 17 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001762 2024-12-20 CERTIFICATE OF MERGER 2024-12-31
220201002306 2022-02-01 BIENNIAL STATEMENT 2022-02-01
201229000458 2020-12-29 CERTIFICATE OF AMENDMENT 2020-12-29
170703006053 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130724006192 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110804003016 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090721002631 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070727002997 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051006002377 2005-10-06 BIENNIAL STATEMENT 2005-07-01
C341326-2 2004-01-06 ASSUMED NAME LLC INITIAL FILING 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938858603 2021-03-13 0235 PPS 215 Central Ave Ste M, Farmingdale, NY, 11735-6905
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) 221020
Loan Approval Amount (current) 221020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6905
Project Congressional District NY-02
Number of Employees 14
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222596.36
Forgiveness Paid Date 2021-12-06
9214587305 2020-05-01 0235 PPP 215M CENTRAL AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221020.62
Loan Approval Amount (current) 221020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223547
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State