Search icon

KALTEC FOOD PACKAGING INC.

Company Details

Name: KALTEC FOOD PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708282
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 36-40 CENTER STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIET L MASCARA Chief Executive Officer 36-40 CENTER STREET, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-40 CENTER STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2004-07-01 2010-01-12 Address 36-40 CENTER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2004-07-01 2010-01-12 Address 36-40 CENTER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2001-12-13 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-13 2010-01-12 Address 3640 CENTER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002144 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120104002575 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100112002009 2010-01-12 BIENNIAL STATEMENT 2009-12-01
040701002229 2004-07-01 BIENNIAL STATEMENT 2003-12-01
011213000072 2001-12-13 CERTIFICATE OF INCORPORATION 2001-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750257 0213100 2011-09-16 36-40 CENTER ST., PORT JERVIS, NY, 12771
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-09-16
Case Closed 2016-01-07

Related Activity

Type Referral
Activity Nr 202973293
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040040 A
Issuance Date 2011-12-29
Abatement Due Date 2012-01-11
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 25
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-12-29
Abatement Due Date 2012-01-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2011-12-29
Abatement Due Date 2012-01-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 00
313763401 0213100 2011-05-02 36-40 CENTER ST., PORT JERVIS, NY, 12771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-02
Emphasis S: ELECTRICAL, N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 208090977
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Current Penalty 1200.0
Initial Penalty 4200.0
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 4
Nr Exposed 25
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-08-18
Abatement Due Date 2011-08-31
Contest Date 2011-09-12
Final Order 2012-03-12
Nr Instances 2
Nr Exposed 25
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250067306 2020-04-30 0202 PPP 36-40 Center Street, PORT JERVIS, NY, 12771
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75552
Loan Approval Amount (current) 75552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60376
Servicing Lender Name The Honesdale National Bank
Servicing Lender Address 733 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60376
Originating Lender Name The Honesdale National Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76529.98
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State