Search icon

PLASTICYCLE CORPORATION

Headquarter

Company Details

Name: PLASTICYCLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 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

Links between entities

Type Company Name Company Number State
Headquarter of PLASTICYCLE CORPORATION, KENTUCKY 1120749 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2023 134037165 2024-10-15 PLASTICYCLE CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET, SUITE 220, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2022 134037165 2023-10-11 PLASTICYCLE CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET, SUITE 220, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2021 134037165 2022-04-05 PLASTICYCLE CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2020 134037165 2021-04-22 PLASTICYCLE CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2019 134037165 2020-06-04 PLASTICYCLE CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2018 134037165 2019-09-05 PLASTICYCLE CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2017 134037165 2018-06-04 PLASTICYCLE CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2016 134037165 2017-06-16 PLASTICYCLE CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2015 134037165 2016-08-30 PLASTICYCLE CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601
PLASTICYCLE CORPORATION PROFIT SHARING 401(K) PLAN 2014 134037165 2015-08-13 PLASTICYCLE CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 562000
Sponsor’s telephone number 9149976882
Plan sponsor’s address 245 MAIN STREET - SUITE 430, WHITE PLAINS, NY, 10601

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

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 245 MAIN ST, STE 430, WHITE PLAINS, NY, 10601, 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 220, WHITE PLAINS, NY, 10605, 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: Service of Process)
2013-12-05 2024-02-02 Address 245 MAIN ST, STE 430, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2009-03-12 2013-12-05 Address 245 MAIN STREET, SUITE 430, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-11-21 2013-12-05 Address 257 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2000-12-15 2006-11-21 Address 257 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2000-12-15 2013-12-05 Address 257 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

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
050113002596 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021125002449 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001215002232 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981215000495 1998-12-15 CERTIFICATE OF INCORPORATION 1998-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582237104 2020-04-13 0202 PPP 257 MAMARONECK AVE, WHITE PLAINS, NY, 10605-1301
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302470
Loan Approval Amount (current) 302470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1301
Project Congressional District NY-16
Number of Employees 25
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305544.42
Forgiveness Paid Date 2021-04-27
5342328300 2021-01-25 0202 PPS 257 Mamaroneck Ave, White Plains, NY, 10605-1310
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302470
Loan Approval Amount (current) 302470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1310
Project Congressional District NY-16
Number of Employees 25
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304442.27
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403646 Other Contract Actions 2004-05-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-05-13
Termination Date 2005-11-09
Date Issue Joined 2005-05-12
Pretrial Conference Date 2004-07-23
Trial End Date 2005-11-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name PLASTICYCLE CORPORATION
Role Plaintiff
Name BROWN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State