Search icon

INTERBORO PACKAGING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERBORO PACKAGING CORP., ILLINOIS CORP_70540681 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFYDJQNKM7H3 2025-04-16 114 BRACKEN RD, MONTGOMERY, NY, 12549, 2600, USA 114 BRACKEN RD, MONTGOMERY, NY, 12549, 2600, USA

Business Information

Division Name INTERBORO PACKAGING CORPORATION
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2016-02-23
Entity Start Date 1982-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326111, 423450, 722514
Product and Service Codes 8105, S205

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAIM BITTMAN
Role SECRETARY
Address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA
Government Business
Title PRIMARY POC
Name CHAIM BITTMAN
Role SECRETARY
Address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KBW1 Active Non-Manufacturer 2016-02-24 2024-04-18 2029-04-18 2025-04-16

Contact Information

POC CHAIM BITTMAN
Phone +1 845-782-6800
Fax +1 845-781-2450
Address 114 BRACKEN RD, MONTGOMERY, NY, 12549 2600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERBORO PACKAGING CORP PROFIT SHARING PLAN 2016 112632541 2017-05-24 INTERBORO PACKAGING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549
INTERBORO PACKAGING CORP PROFIT SHARING PLAN 2015 112632541 2016-10-13 INTERBORO PACKAGING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN ROAD, MONTGOMERY, NY, 12549
INTERBORO PACKAGING CORP. PROFIT SHARING PLAN 2011 112632541 2012-10-11 INTERBORO PACKAGING CORP. 5
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549

Plan administrator’s name and address

Administrator’s EIN 112632541
Plan administrator’s name INTERBORO PACKAGING CORP.
Plan administrator’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549
Administrator’s telephone number 8454572700

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ABRAHAM JEREMIAS
INTERBORO PACKAGING CORP. PROFIT SHARING PLAN 2011 112632541 2012-10-11 INTERBORO PACKAGING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549

Plan administrator’s name and address

Administrator’s EIN 112632541
Plan administrator’s name INTERBORO PACKAGING CORP.
Plan administrator’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549
Administrator’s telephone number 8454572700

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ABRAHAM JEREMIAS
INTERBORO PACKAGING CORP. PROFIT SHARING PLAN 2010 112632541 2011-09-05 INTERBORO PACKAGING CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549

Plan administrator’s name and address

Administrator’s EIN 112632541
Plan administrator’s name INTERBORO PACKAGING CORP.
Plan administrator’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549
Administrator’s telephone number 8454572700

Signature of

Role Plan administrator
Date 2011-09-05
Name of individual signing ABRAHAM JEREMIAS
INTERBORO PACKAGING CORP. PROFIT SHARING PLAN 2009 112632541 2010-10-14 INTERBORO PACKAGING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8454572700
Plan sponsor’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549

Plan administrator’s name and address

Administrator’s EIN 112632541
Plan administrator’s name INTERBORO PACKAGING CORP.
Plan administrator’s address 114 BRACKEN RD, MONTGOMERY, NY, 12549
Administrator’s telephone number 8454572700

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ABRAHAM JEREMIAS

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

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)
2001-01-03 2004-09-08 Address 114 BRACKEN RD, MONTGOMERY, NY, 12549, 2600, USA (Type of address: Chief Executive Officer)
1982-08-31 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-31 2001-01-03 Address 1510 E. 7TH ST., BROOKLYN, NY, 11230, 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
100824002550 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080814002693 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060801002610 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040908002711 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020820002466 2002-08-20 BIENNIAL STATEMENT 2002-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W911SD21A0003 2020-10-16 No data No data
Unique Award Key CONT_IDV_W911SD21A0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title CUSTODIAL SUPPLIES MODIFICATION TO ADD CLAUSE
NAICS Code 322291: SANITARY PAPER PRODUCT MANUFACTURING
Product and Service Codes 7910: FLOOR POLISHERS AND VACUUM CLEANING EQUIPMENT

Recipient Details

Recipient INTERBORO PACKAGING CORP
UEI JFYDJQNKM7H3
Recipient Address UNITED STATES, 114 BRACKEN RD, MONTGOMERY, ORANGE, NEW YORK, 125492600

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753028202 2020-07-31 0202 PPP 114 BRACKEN RD, MONTGOMERY, NY, 12549
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121587
Loan Approval Amount (current) 121587
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 MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 23
NAICS code 423840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122172.85
Forgiveness Paid Date 2021-01-28
3822198505 2021-02-24 0202 PPS 114 Bracken Rd, Montgomery, NY, 12549-2600
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151102
Loan Approval Amount (current) 151102
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 Montgomery, ORANGE, NY, 12549-2600
Project Congressional District NY-18
Number of Employees 25
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151953.46
Forgiveness Paid Date 2021-09-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2012189 INTERBORO PACKAGING CORP - JFYDJQNKM7H3 114 BRACKEN RD, MONTGOMERY, NY, 12549-2600
Capabilities Statement Link -
Phone Number 845-782-6800
Fax Number 845-781-2450
E-mail Address interboro@frontiernet.net
WWW Page -
E-Commerce Website -
Contact Person CHAIM BITTMAN
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 7KBW1
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326111
NAICS Code's Description Plastic Bag and Pouch Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 722514
NAICS Code's Description Cafeterias, Grill Buffets, and Buffets
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State