Search icon

FORMED PLASTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FORMED PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1946 (79 years ago)
Entity Number: 60935
ZIP code: 11514
County: Kings
Place of Formation: New York
Address: 207 Stonehinge Lane, Carle Place, NY, United States, 11514
Principal Address: 207 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
PATRICK K LONG Chief Executive Officer PO BOX 347, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
PATRICK K. LONG DOS Process Agent 207 Stonehinge Lane, Carle Place, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
F19000005228
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
FVMZD8TT9SN3
CAGE Code:
84902
UEI Expiration Date:
2026-02-20

Business Information

Doing Business As:
FORMED PLASTICS INC
Activation Date:
2025-02-24
Initial Registration Date:
2005-07-07

Commercial and government entity program

CAGE number:
84902
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
MATTHEW J. DESMOND
Corporate URL:
http://www.formedplastics.com

Form 5500 Series

Employer Identification Number (EIN):
111536626
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address PO BOX 347, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address PO BOX 347, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-04-01 Address 207 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2012-05-22 2024-04-01 Address PO BOX 347, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer)
2006-04-20 2012-05-22 Address 207 STONEHINGE LANE, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039916 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220118001034 2022-01-18 BIENNIAL STATEMENT 2022-01-18
180405006112 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404007936 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006880 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V12P1778
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1026.40
Base And Exercised Options Value:
1026.40
Base And All Options Value:
1026.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-02-26
Description:
FSC: 5340 PART NUMBER: 1052357P-1 BATTERY CLIP
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W25G1V11P2710
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-30
Description:
BATTERY CLIP
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
W25G1V10P4447
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-597.72
Base And Exercised Options Value:
-597.72
Base And All Options Value:
-597.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-24
Description:
FSC: 5985 NAME: RADOME PART NUMBER:
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS WAVEGUIDES & RELATED EQ

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
807900.00
Total Face Value Of Loan:
807900.00
Date:
2020-04-13
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:
939152.00
Total Face Value Of Loan:
939152.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-07
Type:
Referral
Address:
207 STONEHINGE LANE, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-12
Type:
Complaint
Address:
207 STONEHINGE LANE, CARLE PLACE, NY, 11514
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-02-01
Type:
Planned
Address:
207 STONEHINGE LANE, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-13
Type:
Planned
Address:
207 STONEHENGE LANE, CARLE PLACE, NY, 11514
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
215 STONEHINGE LANE, Carle Place, NY, 11514
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$939,152
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$939,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$945,204.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $939,152
Jobs Reported:
74
Initial Approval Amount:
$807,900
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$807,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$813,084.03
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $807,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State