Search icon

ADMIRAL TAPE AND PACKAGING L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADMIRAL TAPE AND PACKAGING L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2018 (7 years ago)
Entity Number: 5423914
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Activity Description: Sell wholesale adhesive tapes, labels, packaging materials, custom labels, printed labels.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Website https://www.admiraltapeco.com

Phone +1 908-580-1575

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
917-398-1567
Contact Person:
ANNE MAGALI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2459093

Unique Entity ID

Unique Entity ID:
GA46LSC7USK4
CAGE Code:
8MQK9
UEI Expiration Date:
2025-11-30

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2020-04-22

Commercial and government entity program

CAGE number:
8MQK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-30

Contact Information

POC:
ANNE MAGALI

History

Start date End date Type Value
2022-09-28 2024-10-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-11 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041320 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221010001020 2022-10-10 BIENNIAL STATEMENT 2022-10-01
220928024117 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201015060193 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181011000103 2018-10-11 APPLICATION OF AUTHORITY 2018-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
1646.00
Total Face Value Of Loan:
1646.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,646
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,653.54
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $1,642
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$7,785
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,869.55
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $7,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State