Search icon

ECO-PRESS PACKAGING INC.

Company Details

Name: ECO-PRESS PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2012 (13 years ago)
Entity Number: 4278851
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 47-16 192ND STREET, 2ND FL, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG KU CHOI Chief Executive Officer 47-16 192ND STREET, 2ND FL, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ECO-PRESS PACKAGING INC DOS Process Agent 47-16 192ND STREET, 2ND FL, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-08-01 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-01 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-09-19 2023-03-07 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-09-19 2023-03-07 Address 47-16 192ND STREET, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-08-02 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-02 2016-09-19 Address 144-25 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039404 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230307001576 2023-03-07 BIENNIAL STATEMENT 2022-08-01
160919002011 2016-09-19 BIENNIAL STATEMENT 2016-08-01
120802000823 2012-08-02 CERTIFICATE OF INCORPORATION 2012-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702257703 2020-05-01 0202 PPP 4716 192ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15530.9
Forgiveness Paid Date 2021-03-11
9576328301 2021-01-31 0202 PPS 4716 192nd St, Flushing, NY, 11358-3949
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17917
Loan Approval Amount (current) 17917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3949
Project Congressional District NY-06
Number of Employees 3
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18046.4
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State