Search icon

M.A. PLASTICS, INC.

Company Details

Name: M.A. PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1996 (29 years ago)
Date of dissolution: 02 May 2024
Entity Number: 2001499
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 46 WICKS PATH, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY ARRA Chief Executive Officer 46 WICKS PATH, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WICKS PATH, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-02-08 2024-06-06 Address 46 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-06-06 Address 46 WICKS PATH, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-02-05 2002-02-08 Address 18 RADCLIFFE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-02-05 2002-02-08 Address 18 RADCLIFFE RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1996-02-20 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-20 2002-02-08 Address 18 RADCLIFFE ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000958 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
140324002284 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002727 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002712 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080220002737 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060228002106 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040217002561 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020208002538 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000229002387 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980205002834 1998-02-05 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636998308 2021-01-25 0235 PPS 46 Wicks Path, Commack, NY, 11725-4620
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) 27625
Loan Approval Amount (current) 27625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4620
Project Congressional District NY-01
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27767.73
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State