Search icon

PACKAGING & MARKETING SERVICES, INC.

Company Details

Name: PACKAGING & MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935217
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1491 ROUTE 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. BECKERMAN Chief Executive Officer 12 PADDOCK ROAD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1491 ROUTE 52, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 12 PADDOCK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-09-14 2024-06-10 Address 1491 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2007-09-14 2024-06-10 Address 12 PADDOCK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2005-09-15 2007-09-14 Address 1491 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2005-09-15 2007-09-14 Address 12 PADDOCK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-06-28 2007-09-14 Address 1491 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2003-07-28 2004-06-28 Address 1491 ROUTE 22, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2003-07-28 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610002425 2024-06-10 BIENNIAL STATEMENT 2024-06-10
110907002314 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090729002550 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070914003026 2007-09-14 BIENNIAL STATEMENT 2007-07-01
050915002554 2005-09-15 BIENNIAL STATEMENT 2005-07-01
040628001034 2004-06-28 CERTIFICATE OF CHANGE 2004-06-28
030728000004 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440118601 2021-03-15 0202 PPS 1491 Route 52, Fishkill, NY, 12524-1634
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1634
Project Congressional District NY-18
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37766.1
Forgiveness Paid Date 2021-12-01
3218747904 2020-06-13 0202 PPP 1491 ROUTE 52, FISHKILL, NY, 12524
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22970
Loan Approval Amount (current) 22970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23619.45
Forgiveness Paid Date 2023-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State