Search icon

PRINCE RUBBER & PLASTICS CO., INC.

Company Details

Name: PRINCE RUBBER & PLASTICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1931 (93 years ago)
Entity Number: 41702
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 45 HAZELWOOD DRIVE, BUFFALO, NY, United States, 14228
Principal Address: 45 Hazelwood Dr, BUFFALO, NY, United States, 14228

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S. HANSHAR Chief Executive Officer 45 HAZELWOOD DR, BUFFALO, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 HAZELWOOD DRIVE, BUFFALO, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
160595550
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 45 HAZELWOOD DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-12-01 Address 45 HAZELWOOD DRIVE, BUFFALO, NY, 14228, USA (Type of address: Service of Process)
2017-12-01 2023-12-01 Address 137 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2016-06-24 2016-06-24 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231201035716 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221221000780 2022-12-21 BIENNIAL STATEMENT 2021-12-01
210210000051 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
191203060903 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007036 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
345300.00
Total Face Value Of Loan:
345300.00
Date:
2009-07-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PLASTICS PIPE AND PIPE FITTING MANUFACTURING
Obligated Amount:
29754.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
72185933
Mark:
PANACEA
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1964-02-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PANACEA

Goods And Services

For:
TUBING FOR CONDUCTING LIQUIDS AND GASES, SHEET MATERIAL FOR MACHINERY PACKING, AND HOSE
First Use:
1944-12-26
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-28
Type:
Referral
Address:
137 ARTHUR STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-02
Type:
Referral
Address:
137 ARTHUR STREET, BUFFALO, NY, 14207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-17
Type:
Complaint
Address:
137 ARTHUR STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-12-18
Type:
FollowUp
Address:
137 ARTHUR STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-11-29
Type:
Planned
Address:
137 ARTHUR STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345300
Current Approval Amount:
345300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348544.87

Date of last update: 19 Mar 2025

Sources: New York Secretary of State