Search icon

Hamden Packaging, Inc.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Hamden Packaging, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 20 Apr 1971
Date of dissolution: 18 Mar 2024
Business ALEI: 0003958
Annual report due: 20 Apr 2024
Business address: 100 SANFORD ST, HAMDEN, CT, 06514, United States
Mailing address: 100 SANFORD ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: kathleen@b-pproducts.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-01-30
Expiration Date: 2024-01-30
Status: Expired
Product: SPECIALTY DIECUTTING, THE DESIGN AND MANUFACTURE OF PAPERBOARD PACKAGING, PRINTERS' FINISHING SERVICES (DIECUTTING, FOLDING, GLUING, SHRINKWRAPPING, ETC.)PLUS THE DESIGN AND MANUFACTURE OF STEEL RULE DIES FOR DIECUTTING.
Number Of Employees: 2
Goods And Services Description: Paper Materials and Products

Industry & Business Activity

NAICS

322212 Folding Paperboard Box Manufacturing

This U.S. industry comprises establishments primarily engaged in converting paperboard (except corrugated) into folding paperboard boxes without manufacturing paper and paperboard. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOROTHY R. PODGWAITE Agent 100 SANFORD ST., HAMDEN, CT, 06514, United States 100 SANFORD ST., HAMDEN, CT, 06514, United States +1 203-535-3539 KATHLEEN@B-PPRODUCTS.COM 225 HARRISON RD., CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MICHAEL J PODGWAITE Officer 100 SANFORD ST, HAMDEN, CT, 06514, United States 141 HARRSION RD, CHESHIRE, CT, 06410, United States
DOROTHY R PODGWAITE Officer 100 SANFORD ST, HAMDEN, CT, 06514, United States 225 HARRISON RD, CHESHIRE, CT, 06410, United States
KATHLEEN P CHAPMAN Officer 100 SANFORD ST, HAMDEN, CT, 06514, United States 219 HARRISON RD, CHESHIRE, CT, 06410, United States

Director

Name Role Business address Residence address
DOROTHY R PODGWAITE Director 100 SANFORD ST, HAMDEN, CT, 06514, United States 225 HARRISON RD, CHESHIRE, CT, 06410, United States
KATHLEEN P CHAPMAN Director 100 SANFORD ST, HAMDEN, CT, 06514, United States 219 HARRISON RD, CHESHIRE, CT, 06410, United States
ROBERT WEBER Director 100 SANFORD ST, HAMDEN, CT, 06514, United States 7 Kish Pl, Wallingford, CT, 06492-3226, United States
MICHAEL J PODGWAITE Director 100 SANFORD ST, HAMDEN, CT, 06514, United States 141 HARRSION RD, CHESHIRE, CT, 06410, United States

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HBAZX39AJL47
UEI Expiration Date:
2022-12-24

Business Information

Activation Date:
2021-11-29
Initial Registration Date:
2021-11-24

Form 5500 Series

Employer Identification Number (EIN):
060870385
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change B-P PRODUCTS, INC. Hamden Packaging, Inc. 2022-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012586322 2024-03-18 2024-03-18 Dissolution Certificate of Dissolution -
BF-0011080428 2023-03-30 - Annual Report Annual Report -
BF-0010966772 2022-08-11 2022-08-11 Name Change Amendment Certificate of Amendment -
BF-0010263895 2022-03-30 - Annual Report Annual Report 2022
0007336127 2021-05-14 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
282482.50
Total Face Value Of Loan:
282482.50
Date:
2020-04-15
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:
301300.00
Total Face Value Of Loan:
301300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-03
Type:
Planned
Address:
100 SANFORD STREET, HAMDEN, CT, 06514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
100 SANFORD ST, Haddam, CT, 06514
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301300
Current Approval Amount:
301300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303643.44
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282482.5
Current Approval Amount:
282482.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283832.14

Debts and Liens

Subsequent Filing No:
0005114565
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-01-09
Lapse Date:
2026-07-07
Subsequent Filing No:
0005114566
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-01-09
Lapse Date:
2024-12-01
Subsequent Filing No:
0005100781
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-10-27
Lapse Date:
2026-07-07
Subsequent Filing No:
0005100031
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-10-24
Lapse Date:
2024-12-01
Subsequent Filing No:
0005006648
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-07-07
Lapse Date:
2026-07-07
Subsequent Filing No:
0003339804
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-11-14
Lapse Date:
2024-12-01
Subsequent Filing No:
0003029181
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2014-12-01
Lapse Date:
2024-12-01

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information