Search icon

INNOVATIVE PACKAGING OF WESTCHESTER INC.

Company Details

Name: INNOVATIVE PACKAGING OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1985 (40 years ago)
Entity Number: 974017
ZIP code: 10977
County: Westchester
Place of Formation: New York
Address: 2 BARRIE DR, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE HOLLANDER Chief Executive Officer 2 BARRIE DR, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BARRIE DR, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
1993-03-02 2003-02-14 Address 445 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-03-02 2003-02-14 Address 445 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1993-03-02 2003-02-14 Address 445 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1985-02-13 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-13 1993-03-02 Address 445 NORTH STATE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002378 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110308002997 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090209002875 2009-02-09 BIENNIAL STATEMENT 2009-02-01
030214002755 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010213002169 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990211002639 1999-02-11 BIENNIAL STATEMENT 1999-02-01
940502002821 1994-05-02 BIENNIAL STATEMENT 1994-02-01
930302002180 1993-03-02 BIENNIAL STATEMENT 1993-02-01
B193095-4 1985-02-13 CERTIFICATE OF INCORPORATION 1985-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386447701 2020-05-01 0202 PPP 2 BARRIE DR, NEW HEMPSTEAD, NY, 10977
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21517
Loan Approval Amount (current) 21517
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 NEW HEMPSTEAD, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21724.94
Forgiveness Paid Date 2021-04-22
8305298407 2021-02-13 0202 PPS 2 Barrie Dr, Spring Valley, NY, 10977-1617
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21517
Loan Approval Amount (current) 21517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1617
Project Congressional District NY-17
Number of Employees 2
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21594.81
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State