Search icon

POLYPLASTIC FORMS, INC.

Company Details

Name: POLYPLASTIC FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1949 (76 years ago)
Entity Number: 61851
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS E. GARRETT Chief Executive Officer 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1949-07-29 1995-05-22 Address 255 CONOVER ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002054 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110802002264 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002145 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002519 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050826002462 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030908002020 2003-09-08 BIENNIAL STATEMENT 2003-07-01
010712002911 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990809002235 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970812002130 1997-08-12 BIENNIAL STATEMENT 1997-07-01
950522002392 1995-05-22 BIENNIAL STATEMENT 1993-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRO-BA-CHI 72219606 1965-05-24 806731 1966-04-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-07

Mark Information

Mark Literal Elements PRO-BA-CHI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PORTABLE PROPANE GAS BURNING STOVES AND HEATERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 04, 1964
Use in Commerce Nov. 04, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name POLYPLASTIC FORMS, INC.
Owner Address GAZZA BLVD. FARMINGDALE, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-07 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682996 0214700 1987-03-25 49 GAZZA BLVD., E. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-25
Case Closed 1987-03-25
103390 0214700 1984-02-13 49 GAZZA BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-14
Case Closed 1984-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847198506 2021-02-26 0235 PPS 49 Gazza Blvd, Farmingdale, NY, 11735-1401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106785
Loan Approval Amount (current) 106785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 14
NAICS code 326113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107516.4
Forgiveness Paid Date 2021-11-10
4515847105 2020-04-13 0235 PPP 49 Gazza Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107559.45
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State