Name: | IPB PACKAGING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2012 (13 years ago) |
Entity Number: | 4287660 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 RADCLIFFE CT, SYOSSET, NY, United States, 11791 |
Principal Address: | 4 RADCLIFFE COURT, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA SUKOFF | Chief Executive Officer | 4 RADCLIFFE COURT, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
IPB PACKAGING COMPANY, INC. | DOS Process Agent | 4 RADCLIFFE CT, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-24 | 2020-08-03 | Address | 4 RADCLIFFE COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062734 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006758 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160804006452 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140806007225 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120824000145 | 2012-08-24 | CERTIFICATE OF INCORPORATION | 2012-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3889337410 | 2020-05-08 | 0235 | PPP | 4 Radcliffe Ct, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8888088502 | 2021-03-10 | 0235 | PPS | 4 Radcliffe Ct, Syosset, NY, 11791-6715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State