Search icon

ASSOCIATED POLYMER LABS, INC.

Company Details

Name: ASSOCIATED POLYMER LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346581
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 3 PHEASANT WALK, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PHEASANT WALK, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
LAURA ZWYNENBURG Chief Executive Officer 3 PHEASANT WALK, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1999-02-17 2007-03-27 Address 3 PHEASANT WALK, P.O. BOX 682, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002195 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110303002794 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090127002914 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070327002403 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050309002257 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030220002558 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010327002655 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990217000330 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4888625000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ASSOCIATED POLYMER LABS INC
Recipient Name Raw ASSOCIATED POLYMER LABS INC
Recipient DUNS 169836785
Recipient Address 3 PHEASANT WK, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 146.00
Face Value of Direct Loan 15000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938358410 2021-02-02 0248 PPS 3 Pheasant Walk, Queensbury, NY, 12804-9021
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-9021
Project Congressional District NY-21
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20204.08
Forgiveness Paid Date 2021-08-17
9497047709 2020-05-01 0248 PPP 3 Pheasant walk, QUEENSBURY, NY, 12804
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 2
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20267.41
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State