Search icon

ONYX PACKAGING CORPORATION

Company Details

Name: ONYX PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1976 (48 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONYX PACKAGING CORPORATION 401(K) PLAN 2018 112412135 2019-07-17 ONYX PACKAGING CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 5163491105
Plan sponsor’s address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing NOELLE MCISAAC
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing NOELLE MCISAAC
ONYX PACKAGING CORPORATION 401(K) PLAN 2018 112412135 2019-05-28 ONYX PACKAGING CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 5163491105
Plan sponsor’s address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing NOELLE MCISAAC
ONYX PACKAGING CORPORATION 401(K) PLAN 2017 112412135 2018-07-17 ONYX PACKAGING CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 5163491105
Plan sponsor’s address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing STEVE SOLFERINO
ONYX PACKAGING CORPORATION 401(K) PLAN 2016 112412135 2017-08-28 ONYX PACKAGING CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 5163491105
Plan sponsor’s address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing STEVE SOLFERINO

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

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 2024-11-01 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
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
2020-11-05 2023-09-26 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-11-05 2023-09-26 Address 160 EILEEN WAY, UNIT 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-11-21 2020-11-05 Address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-11-21 2020-11-05 Address 150 EILEEN WAY, UNIT 5, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

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
140109000562 2014-01-09 CERTIFICATE OF AMENDMENT 2014-01-09
20081219034 2008-12-19 ASSUMED NAME CORP INITIAL FILING 2008-12-19
021101002850 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001114002133 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981113002461 1998-11-13 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705507206 2020-04-28 0235 PPP 160 Eileen Way, Syosset, NY, 11791-5300
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485800
Loan Approval Amount (current) 1485800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5300
Project Congressional District NY-03
Number of Employees 23
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 408363.78
Forgiveness Paid Date 2022-01-24
3533918500 2021-02-24 0235 PPS 160 Eileen Way, Syosset, NY, 11791-5300
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875000
Loan Approval Amount (current) 405182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5300
Project Congressional District NY-03
Number of Employees 25
NAICS code 424130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409380.64
Forgiveness Paid Date 2022-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State