Search icon

MERCURY PLASTICS CORP.

Company Details

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

form 5500

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
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 2024-09-30
Name of individual signing GEORGE WRIGHT
Valid signature Filed with authorized/valid electronic signature
MERCURY PLASTICS CORP 401(K) PROFIT SHARING PLAN 2022 832726998 2023-08-22 MERCURY PLASTICS, CORP 6
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
MERCURY PLASTICS CORP 401(K) PROFIT SHARING PLAN 2021 832726998 2022-10-04 MERCURY PLASTICS, CORP 6
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
MERCURY PLASTICS CORP 401(K) PROFIT SHARING PLAN 2020 832726998 2021-04-28 MERCURY PLASTICS, CORP 6
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
MERCURY PLASTICS CORP 401(K) PROFIT SHARING PLAN 2019 832726998 2020-06-02 MERCURY PLASTICS, CORP 6
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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11669819 0235300 1975-02-12 989-995 UTICA AVE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1975-02-27

Violation Items

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
11647534 0235300 1974-07-01 989-995 UTICA AVENUE, New York -Richmond, NY, 11203
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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171200
Loan Approval Amount (current) 171200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 14
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172968.28
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State