Search icon

GIANT PLASTIC INDUSTRIES USA INC.

Company Details

Name: GIANT PLASTIC INDUSTRIES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129062
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5501 New Utrecht Ave, STE 501, Brooklyn, NY, United States, 11219
Principal Address: 5501 New Utrecht Ave, STE 501, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68HD1 Obsolete Non-Manufacturer 2011-01-18 2024-03-06 2023-04-19 No data

Contact Information

POC RIKI FRIEDMAN
Phone +1 718-686-1120
Fax +1 718-686-1906
Address 5311 13TH AVE APT 2, BROOKLYN, NY, 11219 3856, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AARON EAGLE Chief Executive Officer 5501 NEW UTRECHT AVE, STE 501, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
GIANT PLASTIC INDUSTRIES USA INC. DOS Process Agent 5501 New Utrecht Ave, STE 501, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 5501 NEW UTRECHT AVE, STE 501, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 5311 13 AVE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-10 Address 5311 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-08-02 2023-08-10 Address 5311 13 AVE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-02-23 2019-08-02 Address 5311-13 AVE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2016-02-23 2019-08-02 Address 5311-13 AVE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-07 2016-02-23 Address 4812 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-08-07 2016-02-23 Address 4812 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-08-10 2019-08-02 Address 4812 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-08-10 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000004 2023-08-10 BIENNIAL STATEMENT 2023-08-01
190802060790 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006546 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160223002004 2016-02-23 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150806006388 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130807006658 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810000757 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4565887202 2020-04-27 0202 PPP 5311 13th Avenue, Brooklyn, NY, USA, Brooklyn, NY, 11219
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165750
Loan Approval Amount (current) 165750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167339.38
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State