Search icon

ALPINE PAPER BOX CO., INC.

Company Details

Name: ALPINE PAPER BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1953 (71 years ago)
Entity Number: 93013
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2246 FULTON STREET, BROOKLYN, NY, 11233
Principal Address: 2246 FULTON STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2246 FULTON STREET, BROOKLYN, NY, 11233

Chief Executive Officer

Name Role Address
ANTHONY CAGGIANO, CEO Chief Executive Officer 2246 FULTON STREET, BROOKLYN, NY, United States, 11233

Form 5500 Series

Employer Identification Number (EIN):
111728336
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-10 2009-12-30 Address 2246 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
2005-06-10 2009-12-30 Address 2246 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1953-12-29 2005-06-10 Address 123-25 SEIGEL, BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630000149 2021-06-30 BIENNIAL STATEMENT 2021-06-30
120105002814 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002951 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071204002579 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119002763 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100.00
Total Face Value Of Loan:
950000.00
Date:
2020-05-02
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:
180185.00
Total Face Value Of Loan:
180185.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180185
Current Approval Amount:
180185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181411.26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State