Search icon

APPCO PAPER & PLASTICS CORP.

Company Details

Name: APPCO PAPER & PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1972 (53 years ago)
Entity Number: 322896
ZIP code: 11558
County: Kings
Place of Formation: New York
Address: 3949 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-608-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LUL6MLPJ9XB8 2021-10-12 3949 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1248, USA 3949 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1248, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-10-14
Initial Registration Date 2020-09-30
Entity Start Date 1972-02-02
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 424130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MERYL LILLIEN
Address 3949 AUSTIN BLVD., ISLAND PARK, NY, 11024, USA
Government Business
Title PRIMARY POC
Name MERYL LILLIEN
Address 3949 AUSTIN BLVD., ISLAND PARK, NY, 11024, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
IRA LILLIEN Chief Executive Officer 3949 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2024-12-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-06 2014-04-25 Address 3949 AUSTIN ROAD, ISLAND PARK, NY, 11558, 1220, USA (Type of address: Chief Executive Officer)
2004-02-05 2010-07-06 Address 3949 AUSTIN ROAD, ISLAND PARK, NY, 11558, 1220, USA (Type of address: Chief Executive Officer)
1995-06-07 2004-02-05 Address 8900 FOSTER AVENUE, BROOKLYN, NY, 11236, 1621, USA (Type of address: Principal Executive Office)
1995-06-07 2004-02-05 Address 8900 FOSTER AVENUE, BROOKLYN, NY, 11236, 1621, USA (Type of address: Chief Executive Officer)
1995-06-07 2004-02-05 Address 8900 FOSTER AVENUE, BROOKLYN, NY, 11236, 1621, USA (Type of address: Service of Process)
1972-02-02 1995-06-07 Address 982 E. 29TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1972-02-02 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140425002240 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120710002593 2012-07-10 BIENNIAL STATEMENT 2012-02-01
20120531002 2012-05-31 ASSUMED NAME LLC INITIAL FILING 2012-05-31
100706002453 2010-07-06 BIENNIAL STATEMENT 2010-02-01
080205002206 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307002378 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002426 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020211002260 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000309002419 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980209002152 1998-02-09 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991117400 2020-05-05 0235 PPP 3949 AUSTIN BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224100
Loan Approval Amount (current) 224100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226826.55
Forgiveness Paid Date 2021-07-27
1344768505 2021-02-18 0235 PPS 3949 Austin Blvd, Island Park, NY, 11558-1248
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245034
Loan Approval Amount (current) 245034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1248
Project Congressional District NY-04
Number of Employees 24
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248586.99
Forgiveness Paid Date 2022-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State