Search icon

MONARCH PLASTICS INC.

Company Details

Name: MONARCH PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1977 (48 years ago)
Entity Number: 441948
ZIP code: 14738
County: Chautauqua
Place of Formation: New York
Address: 225 FALCONER ST, PO BOX 648, FREWSBURG, NY, United States, 14738
Principal Address: 225 FALCONER STREET, PO BOX 648, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MONARCH PLASTICS INC. DOS Process Agent 225 FALCONER ST, PO BOX 648, FREWSBURG, NY, United States, 14738

Chief Executive Officer

Name Role Address
CHARLES J. MOFFETT AND TROY D. OLANDER Chief Executive Officer 225 FALCONER STREET, FREWSBURG, NY, United States, 14738

Form 5500 Series

Employer Identification Number (EIN):
160844762
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-18 2013-07-10 Address 225 FALCONER STREET, FREWSBURG, NY, 14738, 0648, USA (Type of address: Chief Executive Officer)
1995-05-18 2019-07-01 Address 225 FALCONER STREET, PO BOX 648, FREWSBURG, NY, 14738, 0648, USA (Type of address: Service of Process)
1977-08-18 1990-09-19 Name PLASTIC CASE CORPORATION
1977-07-19 1977-08-18 Name OLANDER PLASTICS, INC.
1977-07-19 1995-05-18 Address BANKERS TRUST BLDG., JAMESTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060973 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150707006571 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130710006039 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110802002464 2011-08-02 BIENNIAL STATEMENT 2011-07-01
20101022068 2010-10-22 ASSUMED NAME CORP INITIAL FILING 2010-10-22

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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171956.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State