Search icon

H & R NALPAK, INC.

Company Details

Name: H & R NALPAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3304985
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 26 Farview Rd, Hopewell Jct., NY, United States, 12533
Principal Address: 246 Main Street, 1st Floor, Beacon, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. KAPLAN Chief Executive Officer 246 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
RICHARD S KAPLAN DOS Process Agent 26 Farview Rd, Hopewell Jct., NY, United States, 12533

History

Start date End date Type Value
2023-12-11 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 246 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2008-01-07 2023-12-11 Address 246 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2006-01-12 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2023-12-11 Address 26 FARVIEW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001675 2023-12-11 BIENNIAL STATEMENT 2022-01-01
200110060336 2020-01-10 BIENNIAL STATEMENT 2020-01-01
170419006243 2017-04-19 BIENNIAL STATEMENT 2016-01-01
140207002443 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124002948 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002422 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080107003188 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060112000383 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843328405 2021-02-17 0202 PPS 246 Main St, Beacon, NY, 12508-2732
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257600
Loan Approval Amount (current) 257600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2732
Project Congressional District NY-18
Number of Employees 26
NAICS code 722511
Borrower Race White
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 260636.39
Forgiveness Paid Date 2022-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State