Search icon

Imperial Bag & Paper Co. LLC

Company Details

Name: Imperial Bag & Paper Co. LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 09 Sep 2019 (6 years ago)
Business ID: 1186268
State of Incorporation: DELAWARE
Principal Office Address: 255 route 1 and 9, 255 route 1 and 9Jersey City, NJ 07306
Fictitious names: Jackson Paper Company

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON PAPER COMPANY 401K RETIREMENT PLAN 2011 640180680 2014-05-01 JACKSON PAPER COMPANY 196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 6016931783
Plan sponsor’s mailing address P.O. BOX 631, MERIDIAN, MS, 39302
Plan sponsor’s address 1212 GRAND AVE., MERIDIAN, MS, 39301

Plan administrator’s name and address

Administrator’s EIN 640180680
Plan administrator’s name JACKSON PAPER COMPANY
Plan administrator’s address P.O. BOX 631, MERIDIAN, MS, 39302
Administrator’s telephone number 6016931783

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 128
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing BRENDA BERNHARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-01
Name of individual signing BRENDA BERNHARD
Valid signature Filed with authorized/valid electronic signature
JACKSON PAPER COMPANY 401K RETIREMENT PLAN 2011 640180680 2012-10-12 JACKSON PAPER COMPANY 196
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 6016931783
Plan sponsor’s mailing address P.O. BOX 631, MERIDIAN, MS, 39302
Plan sponsor’s address 1212 GRAND AVE., MERIDIAN, MS, 39301

Plan administrator’s name and address

Administrator’s EIN 640180680
Plan administrator’s name JACKSON PAPER COMPANY
Plan administrator’s address P.O. BOX 631, MERIDIAN, MS, 39302
Administrator’s telephone number 6016931783

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 128
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing BRENDA BERNHARD
Valid signature Filed with authorized/valid electronic signature
JACKSON PAPER COMPANY 401K RETIREMENT PLAN 2010 640180680 2011-10-14 JACKSON PAPER COMPANY 192
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 6016931783
Plan sponsor’s mailing address P.O. BOX 631, MERIDIAN, MS, 39302
Plan sponsor’s address 1212 GRAND AVE., MERIDIAN, MS, 39301

Plan administrator’s name and address

Administrator’s EIN 640180680
Plan administrator’s name JACKSON PAPER COMPANY
Plan administrator’s address P.O. BOX 631, MERIDIAN, MS, 39302
Administrator’s telephone number 6016931783

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 125
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing BRENDA BERNHARD
Valid signature Filed with authorized/valid electronic signature
JACKSON PAPER COMPANY 401K RETIREMENT PLAN 2009 640180680 2010-10-08 JACKSON PAPER COMPANY 173
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424100
Sponsor’s telephone number 6016931783
Plan sponsor’s mailing address P.O. BOX 631, MERIDIAN, MS, 39302
Plan sponsor’s address P.O. BOX 631, MERIDIAN, MS, 39302

Plan administrator’s name and address

Administrator’s EIN 640180680
Plan administrator’s name JACKSON PAPER COMPANY
Plan administrator’s address P.O. BOX 631, MERIDIAN, MS, 39302
Administrator’s telephone number 6016931783

Number of participants as of the end of the plan year

Active participants 166
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 15
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing BRENDA BERNHARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Manager

Name Role Address
AG IB&P Blocker Inc. Manager 255 Route 1 and 9, JERSEY CITY, NJ 07306

Secretary

Name Role Address
Paul Cervino Secretary 255 Route 1 and 9, Jersey City, NJ 07306

President

Name Role Address
Jason Tillis President 255 US Highway 1 and 9, Jersey City, NJ 07306

Filings

Type Status Filed Date Description
Fictitious Name Registration Filed 2025-01-08 Fictitious Name Registration For Imperial Bag & Paper Co. LLC
Merger Filed 2024-12-31 Merger For Imperial Bag & Paper Co. LLC
Annual Report LLC Filed 2024-03-22 Annual Report For Imperial Bag & Paper Co. LLC
Annual Report LLC Filed 2023-04-14 Annual Report For Imperial Bag & Paper Co. LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2022-03-09 Annual Report For Imperial Bag & Paper Co. LLC
Annual Report LLC Filed 2021-02-16 Annual Report For Imperial Bag & Paper Co. LLC
Annual Report LLC Filed 2020-03-03 Annual Report For Imperial Bag & Paper Co. LLC
Formation Form Filed 2019-08-16 Formation For Imperial Bag & Paper Co. LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341725604 0419400 2016-07-26 4400 MANGUM DRIVE, #C, FLOWOOD, MS, 39232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-26
Emphasis L: FORKLIFT
Case Closed 2016-07-27

Related Activity

Type Complaint
Activity Nr 1116022
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857867104 2020-04-14 0470 PPP 4400 MANGUM DR, FLOWOOD, MS, 39232-2113
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1664275
Loan Approval Amount (current) 1664275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-2113
Project Congressional District MS-03
Number of Employees 189
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1674445.57
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Apr 2025

Sources: Mississippi Secretary of State