Search icon

ROCKLAND FORM A PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND FORM A PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1963 (62 years ago)
Entity Number: 155375
ZIP code: 12927
County: Rockland
Place of Formation: New York
Address: ATTN: DONALD LASHOMB, PO BOX 670, CRANBERRY LAKE, NY, United States, 12927
Principal Address: ATTN: DONALD LASHOMB, 7152 MAIN ST, CRANBERRY LAKE, NY, United States, 12927

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LASHOMB Chief Executive Officer 7152 MAIN ST, PO BOX 670, CRANBERRY LAKE, NY, United States, 12927

DOS Process Agent

Name Role Address
ROCKLAND FORM A PLASTICS, INC. DOS Process Agent ATTN: DONALD LASHOMB, PO BOX 670, CRANBERRY LAKE, NY, United States, 12927

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 7152 MAIN ST, PO BOX 670, CRANBERRY LAKE, NY, 12927, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-05-20 Address ATTN: DONALD LASHOMB, PO BOX 670, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process)
2009-03-16 2021-03-02 Address ATTN: DONALD LASHOMB, PO BOX 670, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process)
2009-03-16 2025-05-20 Address 7152 MAIN ST, PO BOX 670, CRANBERRY LAKE, NY, 12927, USA (Type of address: Chief Executive Officer)
1995-05-22 2009-03-16 Address C/O DONALD LASHOME, MAIN STREET, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520002000 2025-05-20 BIENNIAL STATEMENT 2025-05-20
210302061904 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312060833 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170316006263 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150323006058 2015-03-23 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
48061.00
Total Face Value Of Loan:
48061.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48061
Current Approval Amount:
48061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48283.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State