Search icon

PLEXI-CRAFT QUALITY PRODUCTS CORP.

Company Details

Name: PLEXI-CRAFT QUALITY PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1972 (53 years ago)
Entity Number: 332322
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 514 W 24TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLEXI-CRAFT 401(K) PLAN 2016 132719354 2017-06-06 PLEXI-CRAFT QUALITY PRODUCTS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 337000
Sponsor’s telephone number 2129243244
Plan sponsor’s address 200 LEXINGTON AVENUE - STE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing HANS KRETSCHMAN
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing HANS KRETSCHMAN
PLEXI-CRAFT 401(K) PLAN 2015 132719354 2016-09-26 PLEXI-CRAFT QUALITY PRODUCTS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 337000
Sponsor’s telephone number 2129243244
Plan sponsor’s address 200 LEXINGTON AVENUE - STE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing EDIT HORNYAK
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing HANS KRETSCHMAN
PLEXI-CRAFT 401(K) PLAN 2014 132719354 2015-07-20 PLEXI-CRAFT QUALITY PRODUCTS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 337000
Sponsor’s telephone number 2129243244
Plan sponsor’s address 30-02 48TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing EDIT HORNYAK
PLEXI-CRAFT 401(K) PLAN 2013 132719354 2014-07-10 PLEXI-CRAFT QUALITY PRODUCTS CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 337000
Sponsor’s telephone number 2129243244
Plan sponsor’s address 30-02 48TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ALLEN FRECHTER
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing ALLEN FRECHTER

Chief Executive Officer

Name Role Address
ALLEN FRECHTER Chief Executive Officer 514 WEST 24TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 W 24TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-05-10 2008-07-03 Address 514 WEST 24TH STREET, NEW YORK, NY, 10011, 1179, USA (Type of address: Chief Executive Officer)
1995-05-10 2008-07-03 Address 200 OLD PALISADES RD, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1972-06-15 1995-05-10 Address 370 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002846 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060522002845 2006-05-22 BIENNIAL STATEMENT 2006-06-01
C350364-2 2004-07-20 ASSUMED NAME CORP INITIAL FILING 2004-07-20
040625002548 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020607002671 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000530002945 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980528002236 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960702002322 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950510002381 1995-05-10 BIENNIAL STATEMENT 1993-06-01
996172-5 1972-06-15 CERTIFICATE OF INCORPORATION 1972-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153197705 2020-05-01 0202 PPP 200 Lexington Avenue 914, New York City, NY, 10016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172600
Loan Approval Amount (current) 172600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 337122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174642.43
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State