Search icon

SOUTHERN TIER PLASTICS, INC.

Company Details

Name: SOUTHERN TIER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1967 (58 years ago)
Entity Number: 212431
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 94 INDUSTRIAL PARK, PO BOX 2015, BINGHAMTON, NY, United States, 13902
Principal Address: 94 Industrial Park Dr, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE G GRAY Chief Executive Officer PO BOX 2015, 94 INDUSTRIAL PARK, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 INDUSTRIAL PARK, PO BOX 2015, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
160925941
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-22 2007-07-26 Address PO BOX 2015, 94 INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-07-22 Address BOX 958, BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-07-22 Address BINGHAMTON INDUSTRIAL PARK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-08-09 1999-07-22 Address BOX 958, BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-09 Address 94 INDUSTRIAL PARK, PO BOX 958, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221111001497 2022-11-11 BIENNIAL STATEMENT 2021-07-01
190701061155 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170713006171 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150701006340 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006099 2013-07-10 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
320000.00
Total Face Value Of Loan:
320000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-31
Type:
Planned
Address:
94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-03
Type:
Planned
Address:
94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-20
Type:
Planned
Address:
94 INDUSTRIAL PARK DRIVE, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-25
Type:
Planned
Address:
BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-17
Type:
Complaint
Address:
BROOME INDUSTRIAL PARK, BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
322340.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State