Search icon

I-PACK EXPRESS CORP.

Company Details

Name: I-PACK EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (16 years ago)
Entity Number: 3865427
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 120 NASSAU AVE., INWOOD, NY, United States, 11096
Principal Address: 120 NASSAU AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZGEREFJTPE93 2024-11-30 120 NASSAU AVE, INWOOD, NY, 11096, 1618, USA 120 NASSAU AVE, INWOOD, NY, 11096, 1618, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2020-10-02
Entity Start Date 2009-10-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 493110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILAN HAZAN
Role DIRECTOR
Address 120 NASSAU AVE, INWOOD, NY, 11096, 1618, USA
Government Business
Title PRIMARY POC
Name ILAN HAZAN
Role DIRECTOR
Address 120 NASSAU AVE, INWOOD, NY, 11096, 1618, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PASKAL HAZAN DOS Process Agent 120 NASSAU AVE., INWOOD, NY, United States, 11096

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ILAN HAZAN Chief Executive Officer 120 NASSAU AVE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2024-03-13 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-03-06 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-03-06 2024-03-06 Address 1033 DARTMOUTH LN, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 120 NASSAU AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-09 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-29 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-06 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-01-26 2023-05-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-11-19 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240306000020 2024-03-06 BIENNIAL STATEMENT 2024-03-06
211115001976 2021-11-15 BIENNIAL STATEMENT 2021-11-15
181127002026 2018-11-27 BIENNIAL STATEMENT 2017-10-01
120216002463 2012-02-16 BIENNIAL STATEMENT 2011-10-01
091008000670 2009-10-08 CERTIFICATE OF INCORPORATION 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995957309 2020-04-29 0235 PPP 120 Nassau Ave, INWOOD, NY, 11096
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130900
Loan Approval Amount (current) 130900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132298.66
Forgiveness Paid Date 2021-05-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2514079 I-PACK EXPRESS CORP. - ZGEREFJTPE93 120 NASSAU AVE, INWOOD, NY, 11096-1618
Capabilities Statement Link -
Phone Number 516-371-1671
Fax Number -
E-mail Address ilan@i-packexpress.com
WWW Page -
E-Commerce Website -
Contact Person ILAN HAZAN
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 8SGT8
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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