Search icon

PLASTASIZE, INC.

Company Details

Name: PLASTASIZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071020
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9370 VIA CIMATO DR, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9370 VIA CIMATO DR, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
DANIEL SEIBOLD Chief Executive Officer 9370 VIA CIMATO DR, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1998-10-15 2006-09-29 Address 6346 PINEY RIDGE DR, ELDERSBURG, MD, 21784, USA (Type of address: Chief Executive Officer)
1998-10-15 2006-09-29 Address 6346 PINEY RIDGE DR, ELDERSBURG, MD, 21784, USA (Type of address: Principal Executive Office)
1998-10-15 2006-09-29 Address 6346 PINEY RIDGE DR, ELDERSBURG, MD, 21784, USA (Type of address: Service of Process)
1996-10-02 1998-10-15 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002186 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101008003108 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930003145 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002203 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041201002411 2004-12-01 BIENNIAL STATEMENT 2004-10-01
020926002411 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000922002514 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981015002246 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961002000038 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959508500 2021-03-12 0296 PPS 9370 Via Cimato Dr, Clarence Center, NY, 14032-9145
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18683
Loan Approval Amount (current) 18683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9145
Project Congressional District NY-23
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18789.98
Forgiveness Paid Date 2021-10-20
6967237110 2020-04-14 0296 PPP Via Cimato Dr, CLARENCE CENTER, NY, 14032
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18683
Loan Approval Amount (current) 18683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE CENTER, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18888.77
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State