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

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

Form 5500 Series

Employer Identification Number (EIN):
112348445
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
297110.00
Total Face Value Of Loan:
297110.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297110
Current Approval Amount:
297110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300246.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State