Search icon

PLASTPAL INC.

Company Details

Name: PLASTPAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990569
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5311 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219
Principal Address: AARON EAGLE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLASTPAL INC. DOS Process Agent 5311 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
AARON EAGLE Chief Executive Officer 1418 48TH STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
210602061327 2021-06-02 BIENNIAL STATEMENT 2020-08-01
160809010229 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9839899002 2021-05-29 0202 PPP 5311 13th Ave, Brooklyn, NY, 11219-3855
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14570
Loan Approval Amount (current) 14570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3855
Project Congressional District NY-10
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14880.56
Forgiveness Paid Date 2023-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State