Search icon

A.L.A. PLASTICS CORP.

Company Details

Name: A.L.A. PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625733
ZIP code: 10804
County: Kings
Place of Formation: New York
Address: 108 SUNNYSIDE WAY, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SAMET Chief Executive Officer 108 SUNNYSIDE WAY, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
A.L.A. PLASTICS DOS Process Agent 108 SUNNYSIDE WAY, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1992-12-16 2011-09-22 Address PO BOX 25, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1980-05-05 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-05 1992-12-16 Address 120 DUANE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001182 2022-10-27 BIENNIAL STATEMENT 2022-05-01
110922003155 2011-09-22 BIENNIAL STATEMENT 2010-05-01
060516002950 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040512002736 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020424002515 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000613002770 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980811002104 1998-08-11 BIENNIAL STATEMENT 1998-05-01
960530002145 1996-05-30 BIENNIAL STATEMENT 1996-05-01
000042008573 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921216002257 1992-12-16 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3261428501 2021-02-23 0202 PPS 108 Sunnyside Way, New Rochelle, NY, 10804-2227
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New Rochelle, WESTCHESTER, NY, 10804-2227
Project Congressional District NY-16
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.64
Forgiveness Paid Date 2022-01-19
5288468000 2020-06-27 0202 PPP 108 Sunnyside Way, NEWROCHELLE, NY, 10804
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 NEWROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5039.06
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State