Search icon

TRISTATE PACKAGING SUPPLY INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V9L6BVWW8VG5
CAGE Code:
9FVN8
UEI Expiration Date:
2024-06-26

Business Information

Doing Business As:
TRISTATE SUPPLY
Activation Date:
2023-06-29
Initial Registration Date:
2023-01-09

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
24350.00
Total Face Value Of Loan:
24350.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24350
Current Approval Amount:
24350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24581.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State