Search icon

LAMAR PLASTICS PACKAGING LTD.

Company Details

Name: LAMAR PLASTICS PACKAGING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1967 (58 years ago)
Entity Number: 216662
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 25-09 ARMY PLACE, BELLMORE, NY, United States, 11710
Principal Address: 216 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ARONSON Chief Executive Officer 216 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
MARKS DOS Process Agent 25-09 ARMY PLACE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
C223192-2 1995-05-22 ASSUMED NAME CORP INITIAL FILING 1995-05-22
931116003251 1993-11-16 BIENNIAL STATEMENT 1993-11-01
651278-4 1967-11-29 CERTIFICATE OF INCORPORATION 1967-11-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
138855.00
Total Face Value Of Loan:
138855.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-08-12
Type:
Planned
Address:
185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-03
Type:
Complaint
Address:
185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-09
Type:
Planned
Address:
185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-01-10
Type:
FollowUp
Address:
185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-22
Type:
Complaint
Address:
185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138855
Current Approval Amount:
138855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140442.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State