Search icon

PLASTIC SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTIC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2556031
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 17 BRUNSON WAY, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSS CONSENTINO Chief Executive Officer 424 MAHOGANY WALK, NEWTOWN, PA, United States, 18940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BRUNSON WAY, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161593463
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-02 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-19 2008-09-03 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-19 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-09-19 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Principal Executive Office)
2002-09-09 2004-11-22 Address 28 VALEWOOD RUN, PENFIELD, NY, 14526, 2804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220302003355 2022-03-02 BIENNIAL STATEMENT 2022-03-02
120912002337 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002395 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002194 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060919002224 2006-09-19 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Referral
Address:
20 RAJON RD., BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
478825
Current Approval Amount:
478825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485407.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
478825
Current Approval Amount:
478825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
484703.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62927.05

Court Cases

Court Case Summary

Filing Date:
2010-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OCHOA
Party Role:
Plaintiff
Party Name:
PLASTIC SOLUTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State