Search icon

FOAM PRODUCTS, INC.

Company Details

Name: FOAM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1969 (56 years ago)
Entity Number: 282663
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 700

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAREN IPPOLITO Chief Executive Officer 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 SOUTHERN BLVD, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
132643601
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
2023-06-16 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
2023-06-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-17 2005-11-04 Address 4747 BRONX BLVD, BRONX, NY, 10470, 1001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051104003044 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030917002776 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010823002174 2001-08-23 BIENNIAL STATEMENT 2001-09-01
C287826-2 2000-04-26 ASSUMED NAME CORP INITIAL FILING 2000-04-26
990923002409 1999-09-23 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
190440.00
Total Face Value Of Loan:
190440.00
Date:
2020-05-02
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:
191312.00
Total Face Value Of Loan:
191312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-28
Type:
Planned
Address:
47-47 BRONX BLVD, BRONX, NY, 10470
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191312
Current Approval Amount:
191312
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192712.94
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190440
Current Approval Amount:
190440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191606.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 292-4855
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State