Search icon

SUPREME POLY PLASTICS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38817.00
Total Face Value Of Loan:
38817.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42870.00
Total Face Value Of Loan:
42870.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$38,817
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,964.82
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $38,815
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$42,870
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,247.02
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $42,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State