Search icon

US POLYCHEMICAL HOLDING CORPORATION

Company Details

Name: US POLYCHEMICAL HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822418
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 9 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KURTZMAN LIPTON ET AL DOS Process Agent 9 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
BRUCE GEBHARDT Chief Executive Officer 584 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
210709000884 2021-07-09 BIENNIAL STATEMENT 2021-07-09
021015000043 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409817101 2020-04-15 0202 PPP 584 Chestnut Ridge Road, Chestnut Ridge, NY, 10977
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210922
Loan Approval Amount (current) 210922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212175.97
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State