Search icon

ROTH GLOBAL PLASTICS INC.

Company Details

Name: ROTH GLOBAL PLASTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497441
ZIP code: 13211
County: Onondaga
Place of Formation: Delaware
Principal Address: 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206
Address: PO BOX 245, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
ROTH GLOBAL PLASTICS INC. DOS Process Agent PO BOX 245, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
JOSEPH BROWN Chief Executive Officer PO BOX 245, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
208679707
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-07 2023-03-07 Address PO BOX 245, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2016-09-21 2023-03-07 Address PO BOX 245, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2016-09-21 2023-03-07 Address PO BOX 245, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2009-04-02 2016-09-21 Address PO BOX 345, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2007-03-30 2016-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307003468 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210310060676 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190304060301 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006466 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160921002022 2016-09-21 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
308070.00
Total Face Value Of Loan:
308070.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-16
Type:
Planned
Address:
1 GENERAL MOTORS DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308070
Current Approval Amount:
308070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311977.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State