Search icon

SHAMROCK PLASTICS CORPORATION

Company Details

Name: SHAMROCK PLASTICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597874
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 95 MOUNT READ BLVD., ROCHESTER, NY, United States, 14611
Principal Address: 95 MOUNT READ BLVD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY T KELLY Chief Executive Officer 95 MOUNT READ BLVD, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 MOUNT READ BLVD., ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2012-01-09 2024-11-07 Address 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2007-11-27 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-27 2024-11-07 Address 95 MOUNT READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000348 2024-11-07 BIENNIAL STATEMENT 2024-11-07
120109002786 2012-01-09 BIENNIAL STATEMENT 2011-11-01
071127000780 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747488306 2021-01-23 0219 PPS 95 Mount Read Blvd, Rochester, NY, 14611-1923
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56075
Loan Approval Amount (current) 56075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1923
Project Congressional District NY-25
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56377.65
Forgiveness Paid Date 2021-08-18
1652887207 2020-04-15 0219 PPP 95 Mount Read Boulevard, Rochester, NY, 14611
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37340.9
Forgiveness Paid Date 2020-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State