Search icon

RIMCO PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIMCO PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1967 (58 years ago)
Entity Number: 209713
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 316 COLONIAL DR, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 COLONIAL DR, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
ROBERT W REIMSNYDER Chief Executive Officer 316 COLONIAL DR, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
160923007
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2007-05-10 Address 316 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-05-24 Address 316 COLONIAL DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-05-22 Address 1439 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-05-22 Address 1439 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1992-12-08 1997-05-22 Address 1439 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002323 2013-06-12 BIENNIAL STATEMENT 2013-05-01
110607002738 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002996 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510003312 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050805002231 2005-08-05 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
265135.00
Total Face Value Of Loan:
265135.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-18
Type:
Referral
Address:
316 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-03-11
Type:
Planned
Address:
316 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-02
Type:
Referral
Address:
316 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-06-03
Type:
Referral
Address:
316 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-07
Type:
Referral
Address:
1439 COLONIAL DR., HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$265,135
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,490.13
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $265,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State