Search icon

VERNON PACKAGING INC.

Company Details

Name: VERNON PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720514
ZIP code: 12520
County: Westchester
Place of Formation: New York
Address: 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSSINGWELL CONSUMER HEALTH DOS Process Agent 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
JAMES CREAGAN Chief Executive Officer 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520

Form 5500 Series

Employer Identification Number (EIN):
300030051
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 45 QUAKER AVE STE 207, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 508 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-01-03 Address 508 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2002-01-28 2024-01-03 Address 508 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001408 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220810001543 2022-08-10 BIENNIAL STATEMENT 2022-01-01
140303002036 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120326002397 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100309002000 2010-03-09 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19028.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State