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

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

Form 5500 Series

Employer Identification Number (EIN):
112400711
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
679062.00
Total Face Value Of Loan:
679062.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319800.00
Total Face Value Of Loan:
669800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-01
Type:
Planned
Address:
72 B CABOT ST, W BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-08-21
Type:
FollowUp
Address:
72 B CABOT STREET, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-07
Type:
Complaint
Address:
72 & CABOT STREET, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
669800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
677372.46
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
679062
Current Approval Amount:
679062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
683853.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State