Search icon

COSTA PACKAGING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: COSTA PACKAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1997
Date of dissolution: 31 Jan 2023
Business ALEI: 0549163
Annual report due: 31 Mar 2025
Business address: 69 CONE RD, MIDDLEFIELD, MA, 01243, United States
Mailing address: 69 CONE RD, MIDDLEFIELD, MA, United States, 01243
Place of Formation: CONNECTICUT
E-Mail: ROBERT.EDWARD.COSTA@GMAIL.COM

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
ROBERT E. COSTA Officer 69 CONE RD, MIDDLEFIELD, MA, 01243, United States 69 CONE RD, MIDDLEFIELD, MA, 01243, United States

History

Type Old value New value Date of change
Name change EAGLE TISSUE, LLC COSTA PACKAGING, LLC 2022-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012592353 2024-03-26 2024-03-26 Reinstatement Certificate of Reinstatement -
BF-0011683814 2023-01-30 2023-01-31 Dissolution Certificate of Dissolution -
BF-0010684209 2022-07-18 2022-07-18 Name Change Amendment Certificate of Amendment -
BF-0010534203 2022-05-16 - Annual Report Annual Report -
BF-0009788705 2022-03-07 - Annual Report Annual Report -
0006774310 2020-02-24 - Annual Report Annual Report 2020
0006331929 2019-01-22 - Annual Report Annual Report 2019
0006000915 2018-01-11 - Annual Report Annual Report 2018
0005870258 2017-06-19 - Annual Report Annual Report 2017
0005617449 2016-08-01 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017037000 2020-04-09 0156 PPP 70 BIDWELL RD, SOUTH WINDSOR, CT, 06074-2412
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 127000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-2412
Project Congressional District CT-01
Number of Employees 15
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 127803.75
Forgiveness Paid Date 2020-12-15
6999938501 2021-03-05 0156 PPS 70 Bidwell Rd, South Windsor, CT, 06074-2412
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111820
Loan Approval Amount (current) 111820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-2412
Project Congressional District CT-01
Number of Employees 13
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 112515.43
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: 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