Search icon

GARUDA PACKAGING CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GARUDA PACKAGING CORPORATION, FLORIDA F09000002887 FLORIDA

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

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
041012000993 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009817704 2020-05-01 0235 PPP 12 TERRACE CIR APT 2A, GREAT NECK, NY, 11021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 622110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10089.56
Forgiveness Paid Date 2021-03-29
9840978308 2021-01-31 0235 PPS 12 Terrace Cir Apt 2A, Great Neck, NY, 11021-4178
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4178
Project Congressional District NY-03
Number of Employees 1
NAICS code 424610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10066.69
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State