Search icon

ARPLAST POLY & PACKAGING,INC.

Company Details

Name: ARPLAST POLY & PACKAGING,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835272
ZIP code: 11205
County: Kings
Place of Formation: New York
Activity Description: Arplast carries a full range of plastic bags including reclosable bags, specimen bags, patient belonging bgs & all medical bags. We also sell a full line of medical supplies, packaging materials & latex & nitrile gloves.
Address: 63 FLUSHING AVE, UNIT #225, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-834-8400

Website http://www.arplastpolybags.com

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
4WJ20 Obsolete U.S./Canada Manufacturer 2007-10-16 2024-03-05 2022-03-08 No data

Contact Information

POC SAM ROSENFELD
Phone +1 718-834-8400
Fax +1 718-237-4342
Address BROOKLYN NAVY YARD BLDG. 292 63 FLUSHING AVE. UNIT 225, BROOKLYN, NY, 11205 1073, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, UNIT #225, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DINA ROSENFELD Chief Executive Officer 1015 EAST 32ND STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2017-01-05 2019-03-18 Address 63 FLUSHING AVE, UNIT #225, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-07-11 2017-01-05 Address 5521 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318060208 2019-03-18 BIENNIAL STATEMENT 2018-07-01
170105002008 2017-01-05 BIENNIAL STATEMENT 2016-07-01
940711000150 1994-07-11 CERTIFICATE OF INCORPORATION 1994-07-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308F6646 2008-05-16 2008-05-26 2008-05-26
Unique Award Key CONT_AWD_V6308F6646_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIOHAZARD BAGS
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient ARPLAST POLY & PACKAGING INC
UEI H1L4JNB23XC9
Legacy DUNS 784166993
Recipient Address UNITED STATES, 63 FLUSHING AVE BLDG 292, BROOKLYN, 112051079

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4653695005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARPLAST POLY & PACKAGING,INC.
Recipient Name Raw ARPLAST POLY & PACKAGING,INC.
Recipient Address 63 FLUSHING AVE UNIT 225, BROOKLYN, KINGS, NEW YORK, 11205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1305.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907267402 2020-05-06 0202 PPP 63 flushing avenue unit 225, BROOKLYN, NY, 11205-1073
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) 27500
Loan Approval Amount (current) 27500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1073
Project Congressional District NY-07
Number of Employees 6
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27834.63
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State