Search icon

STAROBA PLASTICS, INC.

Company Details

Name: STAROBA PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1980 (44 years ago)
Entity Number: 659156
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q4RLK32E5L86 2022-03-16 42 EDGEWOOD DR, HOLLAND, NY, 14080, 9784, USA 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA

Business Information

Doing Business As STAROBA PLASTICS
URL www.starobaplastics.com
Division Name STAROBA PLASTICS, INC.
Division Number STAROBA PL
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-03-17
Initial Registration Date 2020-05-13
Entity Start Date 1980-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT HELENBROOK
Role GENERAL MANAGER
Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA
Government Business
Title PRIMARY POC
Name ROBERT HELENBROOK
Role GENERAL MANAGER
Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAROBA PLASTICS 401K PLAN 2023 161157472 2024-07-03 STAROBA PLASTICS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 7165373153
Plan sponsor’s address 42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing KATHY STAROBA
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing KATHY STAROBA
STAROBA PLASTICS 401K PLAN 2022 161157472 2023-07-05 STAROBA PLASTICS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 7165373153
Plan sponsor’s address 42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing KATHY STAROBA
STAROBA PLASTICS 401K PLAN 2021 161157472 2022-06-16 STAROBA PLASTICS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 7165373153
Plan sponsor’s address 42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing KATHY STAROBA
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing BARBARA STARPBA
STAROBA PLASTICS 401K PLAN 2021 161157472 2022-06-15 STAROBA PLASTICS, INC. 76
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 7165373153
Plan sponsor’s address 42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing KATHY STAROBA
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing BARBARA STARPBA
STAROBA PLASTICS INC 401 K PROFIT SHARING PLAN TRUST 2011 161157472 2012-05-14 STAROBA PLASTICS INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326100
Sponsor’s telephone number 7165373153
Plan sponsor’s address 42 EDGEWOOD DR, HOLLAND, NY, 140809784

Plan administrator’s name and address

Administrator’s EIN 161157472
Plan administrator’s name STAROBA PLASTICS INC.
Plan administrator’s address 42 EDGEWOOD DR, HOLLAND, NY, 140809784
Administrator’s telephone number 7165373153

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing STAROBA PLASTICS INC.

Chief Executive Officer

Name Role Address
MIRO STAROBA Chief Executive Officer 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
STAROBA PLASTICS, INC. DOS Process Agent 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2016-12-01 2025-03-19 Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2010-12-09 2016-12-01 Address 42 DELAWARE AVENUE / SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
2009-02-17 2025-03-19 Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2001-05-01 2010-12-09 Address 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
1980-12-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-18 2001-05-01 Address 160 BUD-MILL DRIVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002885 2025-03-19 BIENNIAL STATEMENT 2025-03-19
201230000291 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
201201060037 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006168 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007383 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006477 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121214006317 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101209002066 2010-12-09 BIENNIAL STATEMENT 2010-12-01
100122000463 2010-01-22 CERTIFICATE OF AMENDMENT 2010-01-22
090217002854 2009-02-17 BIENNIAL STATEMENT 2008-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3756345003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STAROBA PLASTICS, INC.
Recipient Name Raw ECOSTAR LLC
Recipient UEI Q4RLK32E5L86
Recipient DUNS 043670553
Recipient Address 42 EDGEWOOD DRIVE, BUFFALO, ERIE, NEW YORK, 14228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 63450.00
Face Value of Direct Loan 1500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347852246 0213600 2024-10-29 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-10-29
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2024-11-27
Abatement Due Date 2024-12-20
Current Penalty 5142.75
Initial Penalty 6857.0
Final Order 2024-12-12
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, at least annually, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 10/29/2024 throughout the establishment; where the last documented periodic review of authorized employees performing lockout procedures on machines such as, but not limited to: injection molding machines, was in 2021. ABATEMMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2024-11-27
Abatement Due Date 2024-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-12
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii):Lockout devices and tagout devices were utilized for other purposes than controlling energy (during servicing and maintenance operations): a) On or about 10/29/2024 in the production area; where a "lockout" lock was used as an "out of service" on equipment (vacuum loader) which was out of service awaiting parts for repairs. ABATEMENT CERTIFICATION REQUIRED
338692437 0213600 2013-02-06 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-02-06
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899597103 2020-04-15 0296 PPP 42 EDGEWOOD DR, HOLLAND, NY, 14080-9784
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604062
Loan Approval Amount (current) 604062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLAND, ERIE, NY, 14080-9784
Project Congressional District NY-23
Number of Employees 82
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610119.17
Forgiveness Paid Date 2021-04-29
6406808601 2021-03-23 0296 PPS 42 Edgewood Dr, Holland, NY, 14080-9784
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641088.02
Loan Approval Amount (current) 641088.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-9784
Project Congressional District NY-23
Number of Employees 91
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646128.9
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142664 Interstate 2024-02-14 69191 2023 1 1 Private(Property)
Legal Name STAROBA PLASTICS INC
DBA Name -
Physical Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, US
Mailing Address 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, US
Phone (716) 537-3153
Fax (716) 537-9536
E-mail KSTAROBA@STAROBAPLASTICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State