Search icon

T.M.I. PLASTICS INDUSTRIES, INC.

Company Details

Name: T.M.I. PLASTICS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (27 years ago)
Entity Number: 2189586
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 28 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.M.I. PLASTICS INDUSTRIES, INC. DOS Process Agent 28 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
K. SAM YUEN Chief Executive Officer 28 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
1999-10-26 2013-11-07 Address 28 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-10-26 2013-11-07 Address 28 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-10-15 2013-11-07 Address 28 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060489 2019-12-17 BIENNIAL STATEMENT 2019-10-01
171101007899 2017-11-01 BIENNIAL STATEMENT 2017-10-01
131107007153 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111027002203 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091013002417 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071019002860 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051207002605 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031003002351 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011003002782 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991026002447 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070187709 2020-05-01 0202 PPP 28 WYTHE AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99675
Loan Approval Amount (current) 99675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code 326111
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 100559.56
Forgiveness Paid Date 2021-03-24
5727058510 2021-03-01 0202 PPS 28 Wythe Ave, Brooklyn, NY, 11249-1036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99675
Loan Approval Amount (current) 99675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1036
Project Congressional District NY-07
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100318.07
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State