Search icon

LOS PLASTICOS LLC

Company Details

Name: LOS PLASTICOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317969
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Filings

Filing Number Date Filed Type Effective Date
220412003402 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200526060436 2020-05-26 BIENNIAL STATEMENT 2020-04-01
180828000301 2018-08-28 CERTIFICATE OF PUBLICATION 2018-08-28
180405010434 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8187987110 2020-04-15 0235 PPP 3460 OCEAN AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.69
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State