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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26732.00
Total Face Value Of Loan:
26732.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26732
Current Approval Amount:
26732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26969.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State