Search icon

TRISTATE PACKAGING SUPPLY INC.

Company Details

Name: TRISTATE PACKAGING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339840
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: P.O. BOX 190166, BROOKLYN, NY, United States, 11204
Principal Address: 1969 59TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V9L6BVWW8VG5 2024-06-26 1969 59TH ST, BROOKLYN, NY, 11204, 2341, USA PO BOX 190166, BROOKLYN, NY, 11219, USA

Business Information

Doing Business As TRISTATE SUPPLY
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-06-29
Initial Registration Date 2023-01-09
Entity Start Date 2013-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322291
Product and Service Codes 8540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BAILA LOVI
Address 1969 59TH ST, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name BAILA LOVI
Address 1969 59TH ST, BROOKLYN, NY, 11204, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PHILLIP ENDZWEIG Chief Executive Officer 1969 59TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 190166, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1969 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 1969 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-01-02 Address P.O. BOX 190166, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-08-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2025-01-02 Address 1969 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-01-21 2023-08-07 Address 1969 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-01-02 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2023-08-07 Address P.O. BOX 190166, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006484 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230807001975 2023-08-07 BIENNIAL STATEMENT 2023-01-01
201222060039 2020-12-22 BIENNIAL STATEMENT 2019-01-01
170103007898 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150121006460 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130102000582 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535858306 2021-01-29 0202 PPS 1969 59th St, Brooklyn, NY, 11204-2341
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24350
Loan Approval Amount (current) 24350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2341
Project Congressional District NY-09
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24581.49
Forgiveness Paid Date 2022-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State