Search icon

DEITSCH PLASTIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEITSCH PLASTIC COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1959
Business ALEI: 0013099
Annual report due: 29 Dec 2025
Business address: 14 FARWELL ST, WEST HAVEN, CT, 06516, United States
Mailing address: 14 FARWELL ST, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: moti@dpinc.com

Industry & Business Activity

NAICS

313320 Fabric Coating Mills

This industry comprises establishments primarily engaged in coating, laminating, varnishing, waxing, and rubberizing textiles and apparel. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joshua Sandman Agent 14 FARWELL ST, WEST HAVEN, CT, 06516, United States 14 FARWELL ST, WEST HAVEN, CT, 06516, United States +1 203-687-1640 josh@dpinc.com 14 FARWELL ST, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
MORDECAI DEITSCH Officer 14 FARWELL ST, WEST HAVEN, CT, 06516, United States 544 ELLSWORTH AVENUE, NEW HAVEN, CT, 06511, United States
JOSEPH DEITSCH Officer 14 FARWELL ST, WEST HAVEN, CT, 06516, United States 16 COLONY RD, NEW HAVEN, CT, United States
JOSHUA SANDMAN Officer 14 FARWELL ST, WEST HAVEN, CT, 06516, United States 150 Dyer St, New Haven, CT, 06511-1606, United States

Form 5500 Series

Employer Identification Number (EIN):
060756000
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315469 2024-12-02 - Annual Report Annual Report -
BF-0011087315 2024-01-31 - Annual Report Annual Report -
BF-0010692689 2023-01-03 - Annual Report Annual Report -
BF-0009543803 2022-03-02 - Annual Report Annual Report 2020
BF-0009902503 2022-03-02 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
332187.00
Total Face Value Of Loan:
332187.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-17
Type:
Referral
Address:
14 FARWELL STREET, WEST HAVEN, CT, 06516
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-12-03
Type:
Planned
Address:
14 FARWELL STREET PO BOX 26005, WEST HAVEN, CT, 06516
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$332,187
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,837.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $332,187

Debts and Liens

Subsequent Filing No:
0005303964
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-06-10
Lapse Date:
2030-06-29
Subsequent Filing No:
0005093317
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-09-20
Lapse Date:
2027-09-20
Subsequent Filing No:
0005058651
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-04-08
Lapse Date:
2027-04-09
Subsequent Filing No:
0005049967
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-03-03
Lapse Date:
2027-03-03
Subsequent Filing No:
0005007736
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-08-05
Lapse Date:
2026-08-17
Subsequent Filing No:
0003384346
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-06-29
Lapse Date:
2030-06-29
Subsequent Filing No:
0003137179
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2016-08-23
Lapse Date:
2026-08-17
Subsequent Filing No:
0003136327
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-08-17
Lapse Date:
2026-08-17
Subsequent Filing No:
0002961799
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2013-10-17
Lapse Date:
2026-05-06
Subsequent Filing No:
0002813579
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2011-05-06
Lapse Date:
2026-05-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information