Search icon

GARUDA PACKAGING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GARUDA PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112555
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 12 TERRACE CIRCLE, UNIT 2A, GREAT NECK, NY, United States, 11021
Principal Address: 12 Terrace Circle, #2A, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINGLEA SU Chief Executive Officer 12 TERRACE CIRCLE, #2A, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 TERRACE CIRCLE, UNIT 2A, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F09000002887
State:
FLORIDA

History

Start date End date Type Value
2012-11-20 2017-06-14 Address 107-24 71ST ROAD, SUITE 15D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-10-08 2012-11-20 Address 555 WEST 23RD ST, #57H, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-04 2008-10-08 Address 41 CAUMSETT WOODS LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-10-08 Address 41 CAUMSETT WOODS LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2004-10-12 2008-10-08 Address 41 CAUMSETT WOODS LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129000319 2021-11-29 BIENNIAL STATEMENT 2021-11-29
170614000670 2017-06-14 CERTIFICATE OF CHANGE 2017-06-14
121120000145 2012-11-20 CERTIFICATE OF CHANGE 2012-11-20
081008002653 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061004002136 2006-10-04 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10000.00
Total Face Value Of Loan:
10000.00
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10089.56
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10066.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State