Search icon

TRIO PACKAGING CORP.

Company Details

Name: TRIO PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1975 (50 years ago)
Entity Number: 366541
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 5850

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112348445 2024-07-20 TRIO PACKAGING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 333900
Sponsor’s telephone number 5166071850
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112348445 2024-05-30 TRIO PACKAGING CORP 36
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing KIM TUCCI
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112348445 2023-05-23 TRIO PACKAGING CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing KIM M TUCCI
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112348445 2022-07-01 TRIO PACKAGING CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing KIM M TUCCI
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112348445 2021-06-29 TRIO PACKAGING CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing KIM MARIE TUCCI
TRIO PACKAGING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112348445 2020-07-16 TRIO PACKAGING CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KIM M TUCCI
TRIO PACKAGING CORP 401 K PROFIT SHARING PLAN TRUST 2018 112348445 2019-07-23 TRIO PACKAGING CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ADAM ABDELAL
TRIO PACKAGING CORP 401 K PROFIT SHARING PLAN TRUST 2017 112348445 2018-03-27 TRIO PACKAGING CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 90 13TH AVE UNIT 11, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing DANIELLE FANDUIZ
TRIO PACKAGING CORP 401 K PROFIT SHARING PLAN TRUST 2016 112348445 2017-05-01 TRIO PACKAGING CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 90 13TH AVE UNIT 11, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing DANIELLE FANDUIZ
TRIO PACKAGING CORP 401 K PROFIT SHARING PLAN TRUST 2015 112348445 2016-05-19 TRIO PACKAGING CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 423990
Sponsor’s telephone number 6315880800
Plan sponsor’s address 90 13TH AVE UNIT 11, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing DANIELLE FANDUIZ

Chief Executive Officer

Name Role Address
ALBERT J. BOLLA Chief Executive Officer 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
TRIO PACKAGING CORP. DOS Process Agent 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-03-11 2022-03-11 Shares Share type: PAR VALUE, Number of shares: 5850, Par value: 0.01
2020-06-29 2021-04-06 Address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Service of Process)
2019-03-11 2020-06-29 Address 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Service of Process)
2009-12-21 2022-03-11 Shares Share type: PAR VALUE, Number of shares: 5850, Par value: 0.01
2005-01-10 2019-03-11 Address 90 13TH AVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Principal Executive Office)
2005-01-10 2019-03-11 Address 90 13TH AVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Service of Process)
1995-05-15 2005-01-10 Address 35 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-05-15 2019-03-11 Address 90 13TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-05-15 2005-01-10 Address 90 13TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1982-12-13 2009-12-21 Shares Share type: PAR VALUE, Number of shares: 5700, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210406060342 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200629060495 2020-06-29 BIENNIAL STATEMENT 2019-04-01
190311061656 2019-03-11 BIENNIAL STATEMENT 2017-04-01
130530002034 2013-05-30 BIENNIAL STATEMENT 2013-04-01
20110701045 2011-07-01 ASSUMED NAME LLC INITIAL FILING 2011-07-01
110516002556 2011-05-16 BIENNIAL STATEMENT 2011-04-01
091221000640 2009-12-21 CERTIFICATE OF AMENDMENT 2009-12-21
090410002212 2009-04-10 BIENNIAL STATEMENT 2009-04-01
080818000482 2008-08-18 CERTIFICATE OF AMENDMENT 2008-08-18
070426002817 2007-04-26 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692777310 2020-04-30 0235 PPP 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297110
Loan Approval Amount (current) 297110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300246.16
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State