Search icon

SCIENTIFIC POLYMER PRODUCTS, INC.

Company Details

Name: SCIENTIFIC POLYMER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1970 (54 years ago)
Entity Number: 299945
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6265 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0MWG0 Active U.S./Canada Manufacturer 1990-09-19 2024-03-10 No data No data

Contact Information

POC CINDY KELLIS
Phone +1 585-265-0413
Fax +1 585-265-1390
Address 6265 DEAN PARKWAY, ONTARIO, NY, 14519 8939, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BRET VANZO Chief Executive Officer 6265 DEAN PARKWAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6265 DEAN PARKWAY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
1995-02-28 1998-12-11 Address 1258 OLD FARM CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1970-12-21 1995-02-28 Address 27 BERKSHIRE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002725 2011-03-08 BIENNIAL STATEMENT 2010-12-01
090130002623 2009-01-30 BIENNIAL STATEMENT 2008-12-01
061218002814 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050131002424 2005-01-31 BIENNIAL STATEMENT 2004-12-01
C347188-2 2004-05-11 ASSUMED NAME CORP INITIAL FILING 2004-05-11
021213002354 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001211002167 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981211002063 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961230002298 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950228002043 1995-02-28 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727978309 2021-01-22 0219 PPS 6265 Dean Pkwy, Ontario, NY, 14519-8939
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84364
Loan Approval Amount (current) 84364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8939
Project Congressional District NY-24
Number of Employees 7
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85292
Forgiveness Paid Date 2022-03-08
8258427006 2020-04-08 0219 PPP 6265 Dean Parkway, ONTARIO, NY, 14519-8939
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8939
Project Congressional District NY-24
Number of Employees 6
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64837.15
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State