Search icon

PLASTITEL USA, INC.

Company Details

Name: PLASTITEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4585057
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 641 RIDGE ROAD BUILDING #7, CHAZY, NY, United States, 12921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS DESHAIES Chief Executive Officer 641 RIDGE ROAD BUILDING #7, CHAZY, NY, United States, 12921

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PLASTITEL USA, INC. DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 641 RIDGE ROAD BUILDING #7, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-12 Address 641 RIDGE ROAD BUILDING #7, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-05-30 Address 641 RIDGE ROAD BUILDING #7, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-05-30 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2020-05-05 2023-05-12 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2016-11-07 2023-05-12 Address 641 RIDGE ROAD BUILDING #7, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2016-11-04 2020-05-05 Address 641 RIDGE ROAD BUILDING #7, CHAZY, NY, 12921, USA (Type of address: Service of Process)
2014-05-30 2016-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-05-30 2016-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018061 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230512000024 2023-05-12 BIENNIAL STATEMENT 2022-05-01
200505060190 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180510006052 2018-05-10 BIENNIAL STATEMENT 2018-05-01
161107006929 2016-11-07 BIENNIAL STATEMENT 2016-05-01
161104000273 2016-11-04 CERTIFICATE OF CHANGE 2016-11-04
140530000905 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613697300 2020-05-02 0248 PPP 641 Ridge Road Building 7, CHAZY, NY, 12921
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43967
Loan Approval Amount (current) 43967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHAZY, CLINTON, NY, 12921-0031
Project Congressional District NY-21
Number of Employees 2
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44384.69
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State