Search icon

TY-PAC, INC.

Company Details

Name: TY-PAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1974 (50 years ago)
Entity Number: 356838
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: PO BOX 425, BALDWINSVILLE, NY, United States, 13027
Principal Address: 7858 RIVER RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL JAECK Chief Executive Officer 7858 RIVER RD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 425, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2008-10-31 2010-11-22 Address 7858 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1996-11-14 2010-11-22 Address 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Service of Process)
1995-05-22 2008-10-31 Address 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Chief Executive Officer)
1995-05-22 2008-10-31 Address 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Principal Executive Office)
1995-05-22 1996-11-14 Address 7685 BAY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1974-11-26 1995-05-22 Address 7685 BAY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010000723 2012-10-10 CERTIFICATE OF AMENDMENT 2012-10-10
101122002382 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081031002751 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061030002547 2006-10-30 BIENNIAL STATEMENT 2006-11-01
20050627009 2005-06-27 ASSUMED NAME CORP INITIAL FILING 2005-06-27
050223002314 2005-02-23 BIENNIAL STATEMENT 2004-11-01
021024002701 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001115002789 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981208002547 1998-12-08 BIENNIAL STATEMENT 1998-11-01
961114002366 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6102647105 2020-04-14 0248 PPP 7858 River Road, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24443
Loan Approval Amount (current) 24443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 333993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24702.16
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State