Search icon

MERCURY PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 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

Chief Executive Officer

Name Role Address
WILLIAM WRIGHT Chief Executive Officer 995 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
832726998
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

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:
171200.00
Total Face Value Of Loan:
171200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-02-12
Type:
Planned
Address:
989-995 UTICA AVE, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-07-01
Type:
Planned
Address:
989-995 UTICA AVENUE, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171200
Current Approval Amount:
171200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172968.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State