Search icon

PACKAGING TRENDS INC.

Company Details

Name: PACKAGING TRENDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685692
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788
Principal Address: HENRY BLAKE, 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GORMAN Chief Executive Officer 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112559842
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-07 2007-04-10 Address 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-04-07 Address 1343 VETERANS HIGHWAY, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-04-07 Address HENRY BLAKE, 1343 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-05-18 1997-04-07 Address 1343 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1981-03-16 1995-05-18 Address 99 GREEN MEADOW DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002685 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110415002663 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090320002193 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070410002845 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050421002352 2005-04-21 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
207700.00
Total Face Value Of Loan:
207700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207700
Current Approval Amount:
207700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210470.49

Date of last update: 17 Mar 2025

Sources: New York Secretary of State