Search icon

LYUBARSKY PACKAGE SYSTEM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LYUBARSKY PACKAGE SYSTEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872153
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2620 EAST 24TH STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2620 EAST 24TH ST, 1ST FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 EAST 24TH STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GENNADY LYUBARSKY Chief Executive Officer 2620 EAST 24TH ST, 1ST FL, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
562346791
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110610002935 2011-06-10 BIENNIAL STATEMENT 2011-02-01
090303002014 2009-03-03 BIENNIAL STATEMENT 2009-02-01
050624002213 2005-06-24 BIENNIAL STATEMENT 2005-02-01
030220000422 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
238262.00
Total Face Value Of Loan:
238262.00
Date:
2020-05-02
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:
281665.00
Total Face Value Of Loan:
281665.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238262
Current Approval Amount:
238262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240292.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281665
Current Approval Amount:
281665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285184.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State