Search icon

H.S.M. PACKAGING CORPORATION

Company Details

Name: H.S.M. PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1946 (79 years ago)
Entity Number: 58540
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4529 CROWN ROAD, LIVERPOOL, NY, United States, 13090
Principal Address: 4529 CROWN RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SHEILA M MARTIN Chief Executive Officer 4529 CROWN RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4529 CROWN ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2008-04-02 2013-08-07 Address 3913 BONSTEAD ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1998-04-09 2008-04-02 Address 2002 OLD STONE LANE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1995-07-05 2013-08-07 Address 123 LARNED STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-07-05 2013-08-27 Address 123 LARNED STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1995-07-05 1998-04-09 Address 2002 COMPOALTO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1991-09-10 1991-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-10 1991-09-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1964-11-17 1986-04-22 Name ARBOUR CORPORATION
1954-03-11 1964-11-17 Name HOMER MARTIN ASSOCIATES INCORPORATED
1946-04-23 1995-07-05 Address 107 NORTH FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060055 2021-02-17 BIENNIAL STATEMENT 2020-04-01
180402006315 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006022 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140410006425 2014-04-10 BIENNIAL STATEMENT 2014-04-01
130827001041 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
130807002226 2013-08-07 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
120518002740 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100421003564 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402002803 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060417003281 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555467103 2020-04-13 0248 PPP 4529 Crown Road, LIVERPOOL, NY, 13090-3541
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965463
Loan Approval Amount (current) 965463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13090-3541
Project Congressional District NY-22
Number of Employees 77
NAICS code 322212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 972657.68
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State