Search icon

RMS PACKAGING, INC.

Company Details

Name: RMS PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3851855
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMS PACKAGING 401(K) PLAN 2023 271362614 2024-04-03 RMS PACKAGING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 83 RAMAPO ROAD, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MARIA LAGANA
RMS PACKAGING 401(K) PLAN 2022 271362614 2023-04-27 RMS PACKAGING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 83 RAMAPO ROAD, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing MARIA LAGANA
RMS PACKAGING 401(K) PLAN 2021 271362614 2022-04-07 RMS PACKAGING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 83 RAMAPO ROAD, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing MARIA LAGANA
RMS PACKAGING 401(K) PLAN 2020 271362614 2021-03-17 RMS PACKAGING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing MARIA LAGANA
RMS PACKAGING 401(K) PLAN 2019 271362614 2020-10-06 RMS PACKAGING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MARIA LAGANA
RMS PACKAGING 401(K) PLAN 2018 271362614 2019-09-16 RMS PACKAGING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing STACY CHRISTENSEN
RMS PACKAGING 401(K) PLAN 2017 271362614 2018-05-07 RMS PACKAGING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing STACY CHRISTENSEN
RMS PACKAGING 401(K) PLAN 2016 271362614 2017-03-03 RMS PACKAGING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing STACY CHRISTENSEN
RMS PACKAGING 401(K) PLAN 2015 271362614 2016-03-23 RMS PACKAGING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing STACY CHRISTENSEN
RMS PACKAGING 401(K) PLAN 2014 271362614 2015-03-20 RMS PACKAGING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 5167340874
Plan sponsor’s address 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing STACY CHRISTENSEN

Chief Executive Officer

Name Role Address
SHELDON ROSENBERG Chief Executive Officer 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2009-09-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-02 2011-01-04 Address 427 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061792 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006790 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006952 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007192 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002224 2011-09-23 BIENNIAL STATEMENT 2011-09-01
110104000047 2011-01-04 CERTIFICATE OF CHANGE 2011-01-04
090902000236 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339133316 0216000 2013-06-17 1050 LOWER SOUTH STREET, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-17
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2013-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093477705 2020-05-01 0202 PPP 1050 LOWER SOUTH ST, PEEKSKILL, NY, 10566
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144852
Loan Approval Amount (current) 144852
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 PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 326112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146141.42
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101961 Other Contract Actions 2011-03-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 810000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-21
Termination Date 2011-09-13
Date Issue Joined 2011-03-28
Pretrial Conference Date 2011-05-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name RMS PACKAGING, INC.
Role Plaintiff
Name BASF CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State