Search icon

APPCO PAPER & PLASTICS CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LUL6MLPJ9XB8
CAGE Code:
8RJZ9
UEI Expiration Date:
2021-10-12

Business Information

Activation Date:
2020-10-14
Initial Registration Date:
2020-09-30

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)

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

USAspending Awards / Financial Assistance

Date:
2021-07-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
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:
245034.00
Total Face Value Of Loan:
245034.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224100
Current Approval Amount:
224100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226826.55
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245034
Current Approval Amount:
245034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248586.99

Court Cases

Court Case Summary

Filing Date:
1987-07-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
DELTA TRAFFIC SERVICE, INC.
Party Role:
Plaintiff
Party Name:
APPCO PAPER & PLASTICS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State