Search icon

ALLIANCE PRECISION PLASTICS CORPORATION

Headquarter

Company Details

Name: ALLIANCE PRECISION PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296511
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 1220 LEE ROAD, ROCHESTER, NY, United States, 14606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WALTER C BUTLER, JR Chief Executive Officer 1380 WEST PACES FERRY RD, ATLANTA, GA, United States, 30327

Links between entities

Type:
Headquarter of
Company Number:
0532273
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161550809
Plan Year:
2020
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
301
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
276
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
282
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
284
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 1380 WEST PACES FERRY RD, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-02 Address 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240902000997 2024-09-02 BIENNIAL STATEMENT 2024-09-02
240212002258 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
231026002076 2023-10-26 BIENNIAL STATEMENT 2022-09-01
200901061737 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009614 2018-09-04 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2622500.00
Total Face Value Of Loan:
2622500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-17
Type:
Planned
Address:
1220 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2622500
Current Approval Amount:
2622500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2646282.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 426-8401
Add Date:
2016-12-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State