Search icon

WHITE EAGLE PACKING CO., INC.

Company Details

Name: WHITE EAGLE PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1983 (41 years ago)
Entity Number: 877641
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 922 CONGRESS STREET, SCHENECTADY, NY, United States, 12303
Principal Address: 922 CONGRESS ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MARKIEWICZ Chief Executive Officer 922 CONGRESS ST, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 922 CONGRESS STREET, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-01-19 2014-01-03 Address 922 CONGRESS ST, SCHENECTADY, NY, 12303, 1728, USA (Type of address: Chief Executive Officer)
1993-01-19 2014-01-03 Address 922 CONGRESS ST, SCHENECTADY, NY, 12303, 1728, USA (Type of address: Principal Executive Office)
1983-12-09 1994-01-13 Address 922 CONGRESS ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002051 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111223002350 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091221002579 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071217002601 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125002062 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002068 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011217002202 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000207002862 2000-02-07 BIENNIAL STATEMENT 1999-12-01
971202002180 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940113002755 1994-01-13 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313754749 0213100 2009-10-07 922 CONGRESS ST., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-07
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-10-07
106725740 0213100 1992-02-19 922 CONGRESS ST., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-19
Case Closed 1992-02-24
106823826 0213100 1989-07-19 922 CONGRESS ST., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-03
Abatement Due Date 1989-08-18
Nr Instances 1
Nr Exposed 10
Gravity 01
100217553 0213100 1985-10-10 922 CONGRESS ST., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-10
Case Closed 1985-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312167307 2020-05-01 0248 PPP 922 CONGRESS ST, SCHENECTADY, NY, 12303-1728
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77190
Loan Approval Amount (current) 77190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-1728
Project Congressional District NY-20
Number of Employees 11
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77769.45
Forgiveness Paid Date 2021-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State