Search icon

SUPERB PACKAGING, INC.

Company Details

Name: SUPERB PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101297
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 NICLESBURG RD UNIT 303, MONROE, NY, United States, 10950
Principal Address: 36 VAN TASSEL, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NICLESBURG RD UNIT 303, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MIRIAM ROSENFELD Chief Executive Officer 36 VAN TASSEL, HIGHLAND MILLS, NY, United States, 10930

Legal Entity Identifier

LEI Number:
549300OMLVWBN369TU36

Registration Details:

Initial Registration Date:
2018-02-27
Next Renewal Date:
2019-02-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
900731494
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3 NICKLESBURG ROAD, UNIT 304, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 36 VAN TASSEL, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2013-06-13 2024-01-09 Address 3 NICKLESBURG ROAD, UNIT 304, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-06-01 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-01 2024-01-09 Address 3 NICKLESBURG ROAD, UNIT 304, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002440 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220426002994 2022-04-26 BIENNIAL STATEMENT 2021-06-01
160715006155 2016-07-15 BIENNIAL STATEMENT 2015-06-01
130613006468 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110601000463 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164280
Current Approval Amount:
164280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166804.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State