Search icon

ISO PLASTICS CORPORATION

Company Details

Name: ISO PLASTICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454463
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 160 E FIRST STREET, MT VERNON, NY, United States, 10550
Principal Address: 160 E FIRST STREET / PO BOX 30, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL J. SILVA Chief Executive Officer 160 E FIRST STREET / PO BOX 30, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 E FIRST STREET, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2001-11-26 2007-12-07 Address PO BOX 30, 160 E 1ST ST, MOUNT VERNON, NY, 10550, 0030, USA (Type of address: Chief Executive Officer)
2001-11-26 2007-12-07 Address PO BOX 30, 160 E 1ST ST, MOUNT VERNON, NY, 10550, 0030, USA (Type of address: Principal Executive Office)
1999-12-28 2007-12-07 Address 160 EAST FIRST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002274 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120112003120 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091228002091 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071207002430 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117003280 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031205002453 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011126002383 2001-11-26 BIENNIAL STATEMENT 2001-12-01
991228000402 1999-12-28 CERTIFICATE OF INCORPORATION 1999-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307664995 0216000 2005-04-27 160 EAST FIRST STREET, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-05-17
Case Closed 2005-07-20

Related Activity

Type Referral
Activity Nr 202028486
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2005-05-19
Abatement Due Date 2005-07-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-05-19
Abatement Due Date 2005-07-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 I01
Issuance Date 2005-05-19
Abatement Due Date 2005-07-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2005-05-19
Abatement Due Date 2005-07-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2005-05-19
Abatement Due Date 2005-06-08
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2005-05-19
Abatement Due Date 2005-05-24
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-05-19
Abatement Due Date 2005-05-24
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 63
Related Event Code (REC) Referral
Gravity 00
307664904 0216000 2005-04-26 160 EAST FIRST STREET, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-01
Emphasis N: AMPUTATE
Case Closed 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451047707 2020-05-01 0202 PPP PO Box 30, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475000
Loan Approval Amount (current) 475000
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 65
NAICS code 326199
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 480482.56
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State