Search icon

CURRIER PLASTICS, INC.

Headquarter

Company Details

Name: CURRIER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1982 (43 years ago)
Entity Number: 793447
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 101 COLUMBUS STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CURRIER Chief Executive Officer 101 COLUMBUS STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 COLUMBUS STREET, AUBURN, NY, United States, 13021

Links between entities

Type:
Headquarter of
Company Number:
000-937-663
State:
Alabama

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8DHM0
UEI Expiration Date:
2020-08-15

Business Information

Doing Business As:
CURRIER PLASTICS
Activation Date:
2019-08-30
Initial Registration Date:
2019-08-16

Form 5500 Series

Employer Identification Number (EIN):
161190840
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-11 2020-12-22 Address 101 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-04-28 2000-09-11 Address 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-04-28 2000-09-11 Address 79 COLUMBUS STREET, PO BOX 7230, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-04-28 2000-09-11 Address PO BOX 7230, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1982-09-17 1993-04-28 Address 180 FRANKLIN ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220621002357 2022-06-21 BIENNIAL STATEMENT 2020-09-01
201222000532 2020-12-22 CERTIFICATE OF AMENDMENT 2020-12-22
181015006180 2018-10-15 BIENNIAL STATEMENT 2018-09-01
140926006165 2014-09-26 BIENNIAL STATEMENT 2014-09-01
121011002404 2012-10-11 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1900395.00
Total Face Value Of Loan:
1900395.00
Date:
2012-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2695000.00
Total Face Value Of Loan:
2695000.00
Date:
2008-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2008-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
477000.00
Total Face Value Of Loan:
428000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-07
Type:
Referral
Address:
101 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-25
Type:
Planned
Address:
101 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-06
Type:
Planned
Address:
101 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-14
Type:
Planned
Address:
101 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-30
Type:
Planned
Address:
309 W. GENESEE ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900395
Current Approval Amount:
1900395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1919794.87

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-11-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State