Search icon

ENGINEERED COMPONENTS & PACKAGING, LLC

Company Details

Name: ENGINEERED COMPONENTS & PACKAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736972
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 164 BENT OAK TRAIL, FAIRPORT, NY, United States, 14450

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SFJ1QTDLYL35 2024-11-07 164 BENT OAK TRL, STE 100, FAIRPORT, NY, 14450, 8948, USA 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, 8948, USA

Business Information

Doing Business As ENGINEERED COMPONENTS & PACKAGING LLC
URL https://ecpplastictrays.com
Division Name ENGINEERED COMPONENTS & PACKAGING, LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2009-10-02
Entity Start Date 2008-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322299, 326199, 424130, 425120, 541420, 561910
Product and Service Codes 8145, 9330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIE L SPIEGEL
Role ACCOUNTING
Address 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, 8948, USA
Title ALTERNATE POC
Name CHRIS E SPIEGEL
Role PRESIDENT
Address 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, 8948, USA
Government Business
Title PRIMARY POC
Name CHRIS E SPIEGEL
Role PRESIDENT
Address 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, 8948, USA
Title ALTERNATE POC
Name JENNIE L SPIEGEL
Role ACCOUNTING
Address 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, 8948, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Q5T6 Active Non-Manufacturer 2009-09-24 2024-11-01 2029-11-01 2025-10-30

Contact Information

POC CHRIS E. SPIEGEL
Phone +1 585-750-5187
Fax +1 585-504-4906
Address 164 BENT OAK TRL, FAIRPORT, NY, 14450 8948, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERED COMPONENTS & PACKAGING, LLC 401(K) PLAN 2023 270986175 2024-08-27 ENGINEERED COMPONENTS & PACKAGING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326100
Sponsor’s telephone number 5852046770
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 200-J, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing CHRIS SPIEGEL
ENGINEERED COMPONENTS & PACKAGING, LLC 401(K) PLAN 2022 270986175 2023-10-10 ENGINEERED COMPONENTS & PACKAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326100
Sponsor’s telephone number 5852046770
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 200-J, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing CHRIS SPIEGEL
ENGINEERED COMPONENTS & PACKAGING, LLC 401(K) PLAN 2021 270986175 2022-09-29 ENGINEERED COMPONENTS & PACKAGING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326100
Sponsor’s telephone number 5852046770
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 200-J, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRIS SPIEGEL
ENGINEERED COMPONENTS & PACKAGING, LLC 401(K) PLAN 2020 270986175 2021-07-26 ENGINEERED COMPONENTS & PACKAGING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326100
Sponsor’s telephone number 5852046770
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 200-J, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CHRIS SPIEGEL

DOS Process Agent

Name Role Address
ENGINEERED COMPONENTS & PACKAGING, LLC DOS Process Agent 164 BENT OAK TRAIL, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2008-10-28 2024-10-04 Address 164 BENT OAK TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000702 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221010001002 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201005061347 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161004006071 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121004006634 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008002867 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081226000014 2008-12-26 CERTIFICATE OF PUBLICATION 2008-12-26
081028000838 2008-10-28 ARTICLES OF ORGANIZATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106917206 2020-04-15 0219 PPP 164 Bent Oak Trail, Fairport, NY, 14450
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38920.43
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1139111 ENGINEERED COMPONENTS & PACKAGING, LLC ENGINEERED COMPONENTS & PACKAGING LLC SFJ1QTDLYL35 164 BENT OAK TRL, FAIRPORT, NY, 14450-8948
Capabilities Statement Link -
Phone Number 585-750-5187
Fax Number 585-504-4906
E-mail Address cespiegel@ecpplastictrays.com
WWW Page https://ecpplastictrays.com
E-Commerce Website https://www.ecpplastictrays.com/
Contact Person CHRIS SPIEGEL
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5Q5T6
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Plastic manufacturing processes including thermoforming, vacuumforming, twin sheet forming, compression molding, RIM molding, sheet metal fabrication, robotics and automation, molded pulp and environmental plastic packaging trays & clamshells.
Special Equipment/Materials TPO, Thermal Plastic Olefin, Polycarbonate, Lexan, Polyurethane, Thermoplastic, Thermoset
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords Plastic Trays, packaging trays, vacuum formed packging, thermoformed packaging, pressure forming, twinsheet trays, plastic packaging, trays, plastic totes, molded pulp trays, robotics, automation, plastic covers, polycarbonate high heat packaging trays
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Chris Spiegel
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 425120
NAICS Code's Description Wholesale Trade Agents and Brokers
Buy Green Yes
Code 322299
NAICS Code's Description All Other Converted Paper Product Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State