Search icon

PLASTIC BOTTLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTIC BOTTLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824248
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 14 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221
Address: 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE D. TERHAAR Chief Executive Officer 14 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
COLLIGAN LAW LLP DOS Process Agent 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161198128
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-08 2021-02-04 Address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2013-02-22 2017-02-08 Address 4600 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1999-02-18 2013-02-22 Address 20 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-05-11 1999-02-18 Address 5109 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1995-05-11 1999-02-18 Address 100 LISBON AVENUE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210204061231 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060680 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170208006192 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150204006274 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130222006104 2013-02-22 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
156300.00
Total Face Value Of Loan:
156300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$156,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,563.25
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $156,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 631-1632
Add Date:
2001-08-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State