Search icon

TRUPACK, INC.

Company Details

Name: TRUPACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2015 (10 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 4718108
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRUPACK, INC. DOS Process Agent 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
SUSAN SANCHEZ Chief Executive Officer 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2021-03-02 2024-06-18 Address 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2017-03-30 2024-06-18 Address 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2017-03-30 2021-03-02 Address 77 WINDSOR PLACE, SUITE 22, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2015-03-02 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2017-03-30 Address 28 ROSE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002318 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
210302062219 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061953 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170330006031 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150302010022 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244947702 2020-05-01 0235 PPP 77 WINDSOR PLACE ST 22, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10555
Loan Approval Amount (current) 10555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10651.26
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State