Search icon

GARDINER PLASTICS, INC.

Company Details

Name: GARDINER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1992 (33 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 1643296
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 21 PERRY STREET, PT. JEFFERSON, NY, United States, 11777
Principal Address: 21 PERRY STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY L GARDINER Chief Executive Officer 21 PERRY STREET, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 PERRY STREET, PT. JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1998-07-10 2023-08-22 Address 21 PERRY STREET, PT. JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1993-08-17 2023-08-22 Address 21 PERRY STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1992-06-11 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-11 1998-07-10 Address 21 PERRY STREET, PT. JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003657 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
080702002299 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607002569 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002692 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020607002545 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000609002431 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980710002149 1998-07-10 BIENNIAL STATEMENT 1998-06-01
960611002201 1996-06-11 BIENNIAL STATEMENT 1996-06-01
930817002698 1993-08-17 BIENNIAL STATEMENT 1993-06-01
920611000081 1992-06-11 CERTIFICATE OF INCORPORATION 1992-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577438304 2021-01-22 0235 PPS 2 Hattie Ln, South Setauket, NY, 11720-1209
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Setauket, SUFFOLK, NY, 11720-1209
Project Congressional District NY-01
Number of Employees 2
NAICS code 424610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32080.04
Forgiveness Paid Date 2021-08-18
7050347710 2020-05-01 0235 PPP 2 HATTIE LN, SOUTH SETAUKET, NY, 11720-1209
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH SETAUKET, SUFFOLK, NY, 11720-1209
Project Congressional District NY-01
Number of Employees 2
NAICS code 424610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32121.99
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State