Search icon

PACKAGE FREE INC.

Company Details

Name: PACKAGE FREE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5554741
ZIP code: 11249
County: Kings
Place of Formation: Delaware
Address: 424 BEDFORD AVE #3B, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 BEDFORD AVE #3B, BROOKLYN, NY, United States, 11249

Filings

Filing Number Date Filed Type Effective Date
190517000238 2019-05-17 APPLICATION OF AUTHORITY 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8095497206 2020-04-28 0202 PPP 67 West Street, Suite 502, Brooklyn, NY, 11222
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316250
Loan Approval Amount (current) 316250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 54
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319184.1
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100128 Americans with Disabilities Act - Other 2021-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-23
Termination Date 2021-07-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name BLACHOWICZ
Role Plaintiff
Name PACKAGE FREE INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State