Search icon

PRIMO PLASTICS, INC.

Company Details

Name: PRIMO PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569693
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 162 RUSSELL STREET, BROOKLYN, NY, United States, 11222
Principal Address: 162 RUSSELL ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CXR7 Active Non-Manufacturer 1998-02-10 2024-03-06 No data No data

Contact Information

POC TED GOLASZEWSKI
Phone +1 718-349-1000
Fax +1 718-349-1036
Address 162 RUSSELL ST, BROOKLYN, KINGS, NY, 11222 3619, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
TEDDY GOLASZEWSKI Chief Executive Officer 162 RUSSELL ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 RUSSELL STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-12-01 1997-08-06 Address 162 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-12-01 1997-08-06 Address 162 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131104002538 2013-11-04 BIENNIAL STATEMENT 2013-08-01
110825002346 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090811002048 2009-08-11 BIENNIAL STATEMENT 2009-08-01
071101002287 2007-11-01 BIENNIAL STATEMENT 2007-08-01
051019002050 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030819002321 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010816002240 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990915002272 1999-09-15 BIENNIAL STATEMENT 1999-08-01
970806002023 1997-08-06 BIENNIAL STATEMENT 1997-08-01
931201002604 1993-12-01 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100147710 2020-05-01 0202 PPP 162 RUSSELL ST, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38450
Loan Approval Amount (current) 38450
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38931.48
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State