Search icon

ROCKLAND FORM A PLASTICS, INC.

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
2009-03-16 2021-03-02 Address ATTN: DONALD LASHOMB, PO BOX 670, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process)
1995-05-22 2009-03-16 Address MAIN STREET, 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: Principal Executive Office)
1995-05-22 2009-03-16 Address C/O DONALD LASHOME, MAIN STREET, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process)
1963-03-14 1981-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-03-14 1995-05-22 Address 76 DEMAREST AVE., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130401006123 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110404002023 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090316002773 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070322003027 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050421002679 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002509 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923218906 2021-04-27 0248 PPP 7152 Main Street, Cranberry Lake, NY, 12927
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48061
Loan Approval Amount (current) 48061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cranberry Lake, SAINT LAWRENCE, NY, 12927
Project Congressional District NY-21
Number of Employees 8
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48283.53
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State