Search icon

FARBER PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARBER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1974 (51 years ago)
Entity Number: 356956
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 162 HANSE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM ORATZ Chief Executive Officer 162 HANSE AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 HANSE AVE, FREEPORT, NY, United States, 11520

Legal Entity Identifier

LEI Number:
549300HC7B3NT4VISO16

Registration Details:

Initial Registration Date:
2015-12-10
Next Renewal Date:
2022-03-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-02-02 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-07-08 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-07-06 2022-07-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-05-31 2022-07-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2013-01-04 2019-10-30 Address 162 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220706000939 2022-07-06 BIENNIAL STATEMENT 2020-11-01
191030060082 2019-10-30 BIENNIAL STATEMENT 2018-11-01
161128000894 2016-11-28 CERTIFICATE OF MERGER 2016-11-28
141112006052 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130104002283 2013-01-04 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN10P8230
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11410.00
Base And Exercised Options Value:
11410.00
Base And All Options Value:
11410.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-30
Description:
HIGH IMPACT POLYSTYRENE SHEETS
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
W15QKN09P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9316.00
Base And Exercised Options Value:
9316.00
Base And All Options Value:
9316.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-26
Description:
HIGH IMPACT POLYSTYRENE SHEETS
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
331270.00
Total Face Value Of Loan:
331270.00
Date:
2020-04-28
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:
331270.00
Total Face Value Of Loan:
331270.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-08
Type:
Referral
Address:
162 HANSE AVE., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-01
Type:
Referral
Address:
162 HANSE AVE., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-07
Type:
Complaint
Address:
162 HANSE AVE., FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-06-20
Type:
Planned
Address:
162 HANSE AVE., FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-03-07
Type:
Planned
Address:
162 HANSE AVE., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$331,270
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,499.36
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $331,270
Jobs Reported:
30
Initial Approval Amount:
$331,270
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$334,682.53
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $331,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State