Search icon

STANDWILL PACKAGING INC.

Company Details

Name: STANDWILL PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (49 years ago)
Entity Number: 411463
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

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
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2023 112400711 2024-04-24 STANDWILL PACKAGING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2022 112400711 2023-03-29 STANDWILL PACKAGING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2021 112400711 2022-04-12 STANDWILL PACKAGING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2020 112400711 2021-03-08 STANDWILL PACKAGING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2021-03-08
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2019 112400711 2020-04-07 STANDWILL PACKAGING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2018 112400711 2019-02-22 STANDWILL PACKAGING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2017 112400711 2018-02-01 STANDWILL PACKAGING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2018-02-01
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2016 112400711 2017-02-01 STANDWILL PACKAGING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2017-02-01
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2015 112400711 2016-01-18 STANDWILL PACKAGING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2016-01-18
Name of individual signing WILLIAM STANDWILL
STANDWILL PACKAGING INC 401K PROFIT SHARING PLAN & TRUST 2014 112400711 2015-01-15 STANDWILL PACKAGING, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 323100
Sponsor’s telephone number 6317521236
Plan sponsor’s address 220 SHERWOOD AVE, FARMINGDALE, NY, 117351718

Signature of

Role Plan administrator
Date 2015-01-15
Name of individual signing WILLIAM STANDWILL

Chief Executive Officer

Name Role Address
WILLIAM F STANDWILL Chief Executive Officer 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
STANDWILL PACKAGING INC. DOS Process Agent 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-07-13 2020-10-01 Address 220 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, 1718, USA (Type of address: Service of Process)
1976-10-01 1995-07-13 Address 3475 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060296 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161011006665 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141008006540 2014-10-08 BIENNIAL STATEMENT 2014-10-01
140401000308 2014-04-01 CERTIFICATE OF AMENDMENT 2014-04-01
20121126028 2012-11-26 ASSUMED NAME LLC INITIAL FILING 2012-11-26
101021002088 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080924003180 2008-09-24 BIENNIAL STATEMENT 2008-10-01
041104002917 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020924002139 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001006002361 2000-10-06 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024560 0214700 1985-04-01 72 B CABOT ST, W BABYLON, NY, 11704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-01
Case Closed 1985-04-04
11518479 0214700 1980-08-21 72 B CABOT STREET, West Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320349103
11518339 0214700 1980-07-07 72 & CABOT STREET, West Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1980-08-25

Related Activity

Type Complaint
Activity Nr 320349103

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-07-18
Abatement Due Date 1980-08-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1980-07-18
Abatement Due Date 1980-08-20
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 050405
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080597109 2020-04-09 0235 PPP 220 SHERWOOD AVE, FARMINGDALE, NY, 11735-1718
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 669800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1718
Project Congressional District NY-02
Number of Employees 38
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 677372.46
Forgiveness Paid Date 2021-05-28
4780648406 2021-02-06 0235 PPS 220 Sherwood Ave, Farmingdale, NY, 11735-1718
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679062
Loan Approval Amount (current) 679062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1718
Project Congressional District NY-02
Number of Employees 32
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 683853.16
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State