Search icon

PLASTIC BOTTLES, INC.

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

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)
1995-05-11 1999-02-18 Address 100 LISBON AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1983-02-24 1995-05-11 Address 5820 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

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
110222002876 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129002670 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070207002916 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050317002219 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030127002419 2003-01-27 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194387201 2020-04-15 0296 PPP 14 N.Long St., Williamsville, NY, 14221
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 326160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157563.25
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
974809 Intrastate Non-Hazmat 2024-09-13 25000 2023 1 1 Private(Property)
Legal Name PLASTIC BOTTLES INC
DBA Name -
Physical Address 14 N LONG ST, WILLIAMSVILLE, NY, 14221-5312, US
Mailing Address 14 N LONG ST, WILLIAMSVILLE, NY, 14221-5312, US
Phone (716) 631-1616
Fax (716) 631-1632
E-mail GDTJR2000@YAHOO.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