Name: | MERCURY PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (41 years ago) |
Entity Number: | 877163 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 995 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERCURY PLASTICS CORP 401(K) PROFIT SHARING PLAN | 2023 | 832726998 | 2024-09-30 | MERCURY PLASTICS, CORP | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-30 |
Name of individual signing | GEORGE WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 7184985400 |
Plan sponsor’s address | 995 UTICA AVENUE, BROOKLYN, NY, 112034309 |
Signature of
Role | Plan administrator |
Date | 2023-08-22 |
Name of individual signing | GEORGE WRIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 7184985400 |
Plan sponsor’s address | 995 UTICA AVENUE, BROOKLYN, NY, 112034309 |
Signature of
Role | Plan administrator |
Date | 2022-10-04 |
Name of individual signing | GEORGE WRIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 7184985400 |
Plan sponsor’s address | 995 UTICA AVENUE, BROOKLYN, NY, 112034309 |
Signature of
Role | Plan administrator |
Date | 2021-04-28 |
Name of individual signing | GEORGE WRIGHT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 7184985400 |
Plan sponsor’s address | 995 UTICA AVENUE, BROOKLYN, NY, 112034309 |
Signature of
Role | Plan administrator |
Date | 2020-06-02 |
Name of individual signing | GEORGE WRIGHT |
Name | Role | Address |
---|---|---|
WILLIAM WRIGHT | Chief Executive Officer | 995 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 995 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-06 | 2003-10-06 | Address | 995 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2005-12-02 | Address | KALTER, KAPLAN & ZEIGER, CHURCH STREET, P.O. BOX 30, WOODBOURNE, NY, 12788, 0030, USA (Type of address: Service of Process) |
1983-10-27 | 1994-05-06 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115002300 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111115002598 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091023002754 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071029002761 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051202002632 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031006002715 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011004002406 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991027002508 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971014002012 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
940506002271 | 1994-05-06 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11669819 | 0235300 | 1975-02-12 | 989-995 UTICA AVE, New York -Richmond, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1975-02-21 |
Abatement Due Date | 1975-02-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-02-21 |
Abatement Due Date | 1975-02-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-02-21 |
Abatement Due Date | 1975-02-26 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-02-21 |
Abatement Due Date | 1975-02-26 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-01 |
Case Closed | 1974-08-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1974-09-20 |
Abatement Due Date | 1974-10-15 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-09-20 |
Abatement Due Date | 1974-10-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-09-20 |
Abatement Due Date | 1974-10-15 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1974-09-20 |
Abatement Due Date | 1974-10-15 |
Nr Instances | 5 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8346027102 | 2020-04-15 | 0202 | PPP | 995 Utica Avenue, Brooklyn, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State