Search icon

TODAY'S ACRYLIC MANUFACTURING CORP.

Company Details

Name: TODAY'S ACRYLIC MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855089
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 70A E JEFRYN BLVD, DEER PARK, NY, United States, 11729
Principal Address: 70 E JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEINZ WYTTENBACH Chief Executive Officer 70A E JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70A E JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1998-09-01 2002-09-11 Address 1 BURNHAM LN, DIX HILLS, NY, 11746, 5402, USA (Type of address: Chief Executive Officer)
1998-09-01 2002-09-11 Address 513A ACORN ST, DEER PARK, NY, 11729, 3601, USA (Type of address: Principal Executive Office)
1998-09-01 2002-09-11 Address 513A ACORN ST, DEER PARK, NY, 11729, 3601, USA (Type of address: Service of Process)
1994-09-27 1998-09-01 Address 513A ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927002082 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080909002591 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060823002470 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041015002523 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020911002134 2002-09-11 BIENNIAL STATEMENT 2002-09-01
001103002675 2000-11-03 BIENNIAL STATEMENT 2000-09-01
980901002492 1998-09-01 BIENNIAL STATEMENT 1998-09-01
940927000266 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341228607 2021-03-23 0235 PPS 70 E Jefryn Blvd Ste A, Deer Park, NY, 11729-5714
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30602.5
Loan Approval Amount (current) 30602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5714
Project Congressional District NY-02
Number of Employees 3
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31002.43
Forgiveness Paid Date 2022-07-14
6211307804 2020-06-01 0235 PPP 70A East Jefryn Blvd, Deer Park, NY, 11729-5714
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30602
Loan Approval Amount (current) 30602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5714
Project Congressional District NY-02
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30974.32
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State