Search icon

SUPREME POLY PLASTICS INC.

Company Details

Name: SUPREME POLY PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823330
ZIP code: 11206
County: Rockland
Place of Formation: New York
Address: 289 MESEROLE ST, STE 214, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME POLY PLASTICS INC. DOS Process Agent 289 MESEROLE ST, STE 214, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BERTHA SCHWARTZ Chief Executive Officer 1 MORRIS RD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2018-10-09 2020-10-01 Address 289 MESEROLE ST, STE 214, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-10-27 2018-10-09 Address 289 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2016-10-27 2018-10-09 Address 289 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2004-11-24 2016-10-27 Address 299 MESEROLE ST, BROOKLYN, NY, 11206, 1732, USA (Type of address: Principal Executive Office)
2004-11-24 2016-10-27 Address 23 MAPLE TERR, MONSEY, NY, 10952, 2733, USA (Type of address: Chief Executive Officer)
2004-11-24 2016-10-27 Address 299 MESEROLE ST, BROOKLYN, NY, 11206, 1732, USA (Type of address: Service of Process)
2002-10-16 2004-11-24 Address 299 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061784 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006838 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161027006249 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141007006618 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121005006428 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101012002449 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080930002962 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061204002579 2006-12-04 BIENNIAL STATEMENT 2006-10-01
041124002545 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021016000546 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914027304 2020-04-30 0202 PPP 289 Meserole Street, Suite # 214, Brooklyn, NY, 11206
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42870
Loan Approval Amount (current) 42870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 326140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43247.02
Forgiveness Paid Date 2021-03-24
5812328306 2021-01-25 0202 PPS 289 Meserole St, Brooklyn, NY, 11206-1705
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38817
Loan Approval Amount (current) 38817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1705
Project Congressional District NY-07
Number of Employees 10
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38964.82
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State