Search icon

EIGHTEEN PACKING CORP

Company Details

Name: EIGHTEEN PACKING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846084
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-29 23RD STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 39-29 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-29 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JIAN XU Chief Executive Officer 39-29 23RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-04-06 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-06 2024-04-06 Address 39-29 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-09-16 2024-04-06 Address 23 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-08-18 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2024-04-06 Address 39-29 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240406000079 2024-04-06 BIENNIAL STATEMENT 2024-04-06
110916002696 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090818000130 2009-08-18 CERTIFICATE OF INCORPORATION 2009-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9683978303 2021-01-31 0202 PPS 3929 23rd St, Long Island City, NY, 11101-4816
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660
Loan Approval Amount (current) 20660
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 Long Island City, QUEENS, NY, 11101-4816
Project Congressional District NY-07
Number of Employees 4
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20789.92
Forgiveness Paid Date 2021-09-22
1675987706 2020-05-01 0248 PPP 99 New Hook Rd, BAYONNE, NY, 07002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660
Loan Approval Amount (current) 20660
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 N
Business Age Description Existing or more than 2 years old
Project Address BAYONNE, CHENANGO, NY, 07002-0001
Project Congressional District NJ-08
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20828.16
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State