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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18683.00
Total Face Value Of Loan:
18683.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18683.00
Total Face Value Of Loan:
18683.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18683
Current Approval Amount:
18683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18789.98
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18683
Current Approval Amount:
18683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18888.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State