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 (57 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11544103 0214700 1982-08-12 185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-08-16
11540101 0214700 1981-06-03 185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-09
Case Closed 1981-07-13

Related Activity

Type Complaint
Activity Nr 320352644

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1981-07-08
Abatement Due Date 1981-06-30
Current Penalty 840.0
Initial Penalty 1680.0
Nr Instances 3
Related Event Code (REC) Complaint
11513942 0214700 1980-01-09 185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-01-09
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909028946
11558087 0214700 1979-01-10 185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1984-03-10
11557931 0214700 1978-11-22 185 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1979-01-12

Related Activity

Type Complaint
Activity Nr 320343205

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1978-11-28
Abatement Due Date 1979-01-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-11-28
Abatement Due Date 1979-01-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-11-28
Abatement Due Date 1979-01-01
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-28
Abatement Due Date 1979-01-01
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-28
Abatement Due Date 1979-01-01
Nr Instances 2
11451127 0214700 1977-08-10 185 BETHPAGE SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-10
Case Closed 1977-09-12

Related Activity

Type Complaint
Activity Nr 320339831

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-09-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-08-22
Abatement Due Date 1977-09-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-08-22
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-08-22
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-08-22
Abatement Due Date 1977-09-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286647705 2020-05-01 0235 PPP 216 N MAIN ST, FREEPORT, NY, 11520
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138855
Loan Approval Amount (current) 138855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 21
NAICS code 326150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140442.58
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State