Search icon

MOUNT VERNON PLASTICS, INC.

Company Details

Name: MOUNT VERNON PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1959 (66 years ago)
Entity Number: 122168
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 37 NO. SECOND AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUNT VERNON PLASTICS, INC. DOS Process Agent 37 NO. SECOND AVE., MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
B476073-2 1987-03-27 ASSUMED NAME CORP INITIAL FILING 1987-03-27
175667 1959-08-27 CERTIFICATE OF INCORPORATION 1959-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593143 0216000 2006-04-19 460 OGDEN AVE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-19
Emphasis L: HHHT120
Case Closed 2006-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2006-04-20
Abatement Due Date 2006-05-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2006-04-20
Abatement Due Date 2006-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 225.0
Initial Penalty 450.0
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
1716507209 2020-04-15 0202 PPP 460 ODGEN AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74327
Loan Approval Amount (current) 74327
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74877.35
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State