Search icon

INTERBORO PACKAGING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERBORO PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1982 (43 years ago)
Entity Number: 790438
ZIP code: 12549
County: Kings
Place of Formation: New York
Address: 114 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549
Principal Address: ABRAHAM JEREMIAS, 114 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERBORO PACKAGING CORP. DOS Process Agent 114 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
ABRAHAM JEREMIAS Chief Executive Officer 114 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
F93000001429
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70540681
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-781-2450
Contact Person:
CHAIM BITTMAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2012189

Unique Entity ID

Unique Entity ID:
JFYDJQNKM7H3
CAGE Code:
7KBW1
UEI Expiration Date:
2026-02-17

Business Information

Division Name:
INTERBORO PACKAGING CORPORATION
Activation Date:
2025-02-19
Initial Registration Date:
2016-02-23

Commercial and government entity program

CAGE number:
7KBW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
CHAIM BITTMAN

Form 5500 Series

Employer Identification Number (EIN):
112632541
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-24 2020-08-03 Address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Service of Process)
2004-09-08 2010-08-24 Address 114 BRACKEN RD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Chief Executive Officer)
2004-09-08 2010-08-24 Address ABRAHAM JEREMIAS, 114 BRACKEN RD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Principal Executive Office)
2001-01-03 2004-09-08 Address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Principal Executive Office)
2001-01-03 2010-08-24 Address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061196 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006874 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006435 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140813006229 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120806006958 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD21A0003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-16
Description:
CUSTODIAL SUPPLIES MODIFICATION TO ADD CLAUSE
Naics Code:
322291: SANITARY PAPER PRODUCT MANUFACTURING
Product Or Service Code:
7910: FLOOR POLISHERS AND VACUUM CLEANING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-24
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:
151102.00
Total Face Value Of Loan:
151102.00
Date:
2020-07-31
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:
121587.00
Total Face Value Of Loan:
121587.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$121,587
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,587
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,172.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,587
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
25
Initial Approval Amount:
$151,102
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,953.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $151,102

Court Cases

Court Case Summary

Filing Date:
2021-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
INTERBORO PACKAGING CORP.
Party Role:
Plaintiff
Party Name:
NEW PENN MOTOR EXPRESS,
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERBORO PACKAGING CORP.
Party Role:
Plaintiff
Party Name:
CAPITAL PLASTICS INT'L, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERBORO PACKAGING CORP.
Party Role:
Plaintiff
Party Name:
G.P. PLASTICS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State