Search icon

PLASTIC PLUS, INC.

Company Details

Name: PLASTIC PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1051148
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 309 EAST HILL ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H. LUMSDEN Chief Executive Officer 309 EAST HILL ROAD, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EAST HILL ROAD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1987-11-06 1993-05-18 Address RD #4, BOX 45D, EAST HILL RD, BINGHAMTON, NY, USA (Type of address: Service of Process)
1986-01-16 1987-11-06 Address FRONT STREET, BOX 83 A, MARATHON, NY, 13803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002453 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120216002705 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100114002603 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080123003138 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060207003241 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040218002916 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020102002187 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000207002704 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980304002568 1998-03-04 BIENNIAL STATEMENT 1998-01-01
940125002556 1994-01-25 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106931231 0215800 1992-04-20 SEWAGE TREATMENT PLANT - OLD VESTAL ROAD, VESTAL, NY, 13851
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-20
Case Closed 1992-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-06-18
Abatement Due Date 1992-06-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-06-18
Abatement Due Date 1992-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387467306 2020-04-28 0248 PPP 309 East Hill Road, Binghamton, NY, 13901
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
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 Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 3
NAICS code 326130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10330.78
Forgiveness Paid Date 2021-08-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State