Search icon

VALENTINE PACKAGING CORP.

Company Details

Name: VALENTINE PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1978 (47 years ago)
Entity Number: 489399
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 41-18 BERRIAN BOULEVARD, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2023 132941091 2024-07-11 VALENTINE PACKAGING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2022 132941091 2023-07-11 VALENTINE PACKAGING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2021 132941091 2022-09-21 VALENTINE PACKAGING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2020 132941091 2021-07-20 VALENTINE PACKAGING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2019 132941091 2020-10-14 VALENTINE PACKAGING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2018 132941091 2019-07-19 VALENTINE PACKAGING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2017 132941091 2018-10-06 VALENTINE PACKAGING CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2016 132941091 2017-07-28 VALENTINE PACKAGING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2015 132941091 2016-07-14 VALENTINE PACKAGING CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 6020 59TH PL, MASPETH, NY, 113783445

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RICHARD VIESTA
VALENTINE PACKAGING CORP. 401K PROFIT SHARING PLAN 2014 132941091 2015-09-20 VALENTINE PACKAGING CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424100
Sponsor’s telephone number 7184186000
Plan sponsor’s address 60-20 59TH PLACE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-09-20
Name of individual signing RICHARD VIESTA

Chief Executive Officer

Name Role Address
RICHARD SUCHOW Chief Executive Officer 41-18 BERRIAN BOULEVARD, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-18 BERRIAN BOULEVARD, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
2023-05-04 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-17 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-17 1993-03-25 Address 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140814094 2014-08-14 ASSUMED NAME LLC INITIAL FILING 2014-08-14
980504002143 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960515002010 1996-05-15 BIENNIAL STATEMENT 1996-05-01
000050005955 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930325002012 1993-03-25 BIENNIAL STATEMENT 1992-05-01
A487113-4 1978-05-17 CERTIFICATE OF INCORPORATION 1978-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106830391 0215600 1989-02-07 43-10 23RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-07
Case Closed 1989-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-02-28
Abatement Due Date 1989-03-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-28
Abatement Due Date 1989-03-18
Nr Instances 5
Nr Exposed 77
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124588408 2021-02-07 0202 PPS 6020 59th Pl, Maspeth, NY, 11378-3445
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138610
Loan Approval Amount (current) 138610
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 N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3445
Project Congressional District NY-06
Number of Employees 14
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139587.28
Forgiveness Paid Date 2021-10-27
2332457703 2020-05-01 0202 PPP 6020 59TH PL, MASPETH, NY, 11378
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207225
Loan Approval Amount (current) 207225
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 N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 120
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210090.69
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State