Search icon

AN-COR INDUSTRIAL PLASTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AN-COR INDUSTRIAL PLASTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698425
ZIP code: 14120
County: Niagara
Place of Formation: Delaware
Address: 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DAVID D. RICHARDSON Chief Executive Officer 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
AN-COR INDUSTRIAL PLASTICS, INC. DOS Process Agent 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Links between entities

Type:
Headquarter of
Company Number:
595055
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
160843802
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-05-29 Address 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2014-07-28 2021-01-08 Address 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-06-17 2024-05-29 Address 900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2012-07-10 2014-07-28 Address 100 MELODY LN, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529004825 2024-05-29 BIENNIAL STATEMENT 2024-05-29
210108060803 2021-01-08 BIENNIAL STATEMENT 2020-07-01
180702006691 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006909 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140728006370 2014-07-28 BIENNIAL STATEMENT 2014-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-10
Type:
FollowUp
Address:
900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-03-27
Type:
Referral
Address:
900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-03-21
Type:
Complaint
Address:
900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-03
Type:
Complaint
Address:
100 MELODY LANE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-11
Type:
Referral
Address:
100 MELODY LANE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$732,842
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$732,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$736,797.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $732,842
Jobs Reported:
55
Initial Approval Amount:
$735,912.5
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$739,561.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $735,912
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State