Search icon

POLYMER ENGINEERED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLYMER ENGINEERED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1970 (55 years ago)
Entity Number: 298414
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901
Address: 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE M KLEIN Chief Executive Officer POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
POLYMER ENGINEERED PRODUCTS, INC. DOS Process Agent 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1992-12-23 1996-11-27 Address POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1992-12-23 1996-11-27 Address POLYMER PLAZA, 595 SUMMER ST., STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
1990-12-11 2021-03-04 Address 23 MOONLANDING ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1970-11-17 1990-12-11 Address 390 LAURA DR., GREECE, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060210 2021-03-04 BIENNIAL STATEMENT 2020-11-01
161101007335 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141126006200 2014-11-26 BIENNIAL STATEMENT 2014-11-01
101116002856 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104003011 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
592500.00
Total Face Value Of Loan:
592500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-06
Type:
Planned
Address:
23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-07
Type:
Unprog Rel
Address:
23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-07
Type:
Planned
Address:
23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-17
Type:
Planned
Address:
23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-05
Type:
Complaint
Address:
23 MOONLANDING ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592500
Current Approval Amount:
592500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596233.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State