Search icon

ONYX PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ONYX PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1976 (49 years ago)
Entity Number: 414336
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 160 EILEEN WAY, UNIT 200, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONYX PACKAGING CORPORATION DOS Process Agent 160 EILEEN WAY, UNIT 200, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
BETH SOLFERINO Chief Executive Officer 160 EILEEN WAY, UNIT 200, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112412135
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-11-01 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035084 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230926003126 2023-09-26 BIENNIAL STATEMENT 2022-11-01
201105060277 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181106006522 2018-11-06 BIENNIAL STATEMENT 2018-11-01
171121002004 2017-11-21 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
-469817.50
Total Face Value Of Loan:
405182.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1485800.00
Total Face Value Of Loan:
1485800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1485800
Current Approval Amount:
1485800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408363.78
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875000
Current Approval Amount:
405182.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
409380.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State