Search icon

ABA PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ABA PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1984 (42 years ago)
Entity Number: 890704
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 740 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RALPH AGOGLIA Chief Executive Officer 38 OLD BROOK ROAD, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112670973
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 181 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 38 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-08-08 2025-07-01 Address 38 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-08-08 2025-07-01 Address 740 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1984-01-27 1995-08-08 Address 76 DAHLIA LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049717 2025-07-01 BIENNIAL STATEMENT 2025-07-01
140320002393 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120309002033 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100202002192 2010-02-02 BIENNIAL STATEMENT 2010-01-01
060227002688 2006-02-27 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
331337.00
Total Face Value Of Loan:
331337.00
Date:
2021-01-15
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:
200000.00
Date:
2020-04-28
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:
346400.00
Total Face Value Of Loan:
346400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-21
Type:
Referral
Address:
740 BLUE POINT RD., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$331,337
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,509.1
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $331,334
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$346,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,527.22
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $346,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State