Search icon

PLASTICYCLE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLASTICYCLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (27 years ago)
Entity Number: 2325280
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 245 Main Street, STE 220, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLASTICYCLE CORPORATION DOS Process Agent 245 Main Street, STE 220, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ANTHONY R CORSO Chief Executive Officer 245 MAIN ST, STE 220, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
1120749
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
134037165
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 245 MAIN ST, STE 220, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 245 MAIN ST, STE 220, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 245 MAIN ST, STE 430, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-05 2024-02-02 Address 245 MAIN ST, STE 430, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202004611 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210728000855 2021-07-28 BIENNIAL STATEMENT 2021-07-28
131205002101 2013-12-05 BIENNIAL STATEMENT 2012-12-01
090312000049 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12
061121002700 2006-11-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
302470.00
Total Face Value Of Loan:
302470.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
302470.00
Total Face Value Of Loan:
302470.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302470
Current Approval Amount:
302470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305544.42
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302470
Current Approval Amount:
302470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304442.27

Court Cases

Court Case Summary

Filing Date:
2004-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLASTICYCLE CORPORATION
Party Role:
Plaintiff
Party Name:
BROWN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State