Search icon

LONG ISLAND FOLDING BOX CO. INC.

Company Details

Name: LONG ISLAND FOLDING BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1980 (45 years ago)
Entity Number: 628547
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 40 BURT DR, BLDG 10, DEER PARK, NY, United States, 11729
Principal Address: 40 BURT DR, BLDG. 10, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAGGIANO Chief Executive Officer 40 BURT DR, BLDG. 10, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
MICHAEL CAGGIANO DOS Process Agent 40 BURT DR, BLDG 10, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-01-04 1995-07-05 Address 4250 VETERANS MEMORIAL HWY, SUITE 280, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-01-04 1995-07-05 Address 4250 VETERANS MEMORIAL HWY, SUITE 280, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-01-04 1995-07-05 Address 4250 VETERANS MEMORIAL HWY, SUITE 280, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1988-01-06 1993-01-04 Address POB NO. 321, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1980-05-20 1988-01-06 Address 30 VESEY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060040 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180501006473 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140505007082 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120508006107 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517003236 2010-05-17 BIENNIAL STATEMENT 2010-05-01
060511003648 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002749 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020701002223 2002-07-01 BIENNIAL STATEMENT 2002-05-01
000601003095 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980427002565 1998-04-27 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607577710 2020-05-01 0235 PPP 40 BURT DR STE 10, DEER PARK, NY, 11729
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26732
Loan Approval Amount (current) 26732
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 424130
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 26969.96
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State