Search icon

LOREX PLASTICS COMPANY, INC.

Company Details

Entity Name: LOREX PLASTICS COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Mar 1984
Business ALEI: 0153771
Business address: 155 WOODWARD AVE, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: lorex@conversent.net

Agent

Name Role Business address E-Mail Residence address
EDWARD D. ABDELNOUR Agent 14 DIVISION ST, WEST GREENWICH, CT, 06830, United States lorex@conversent.net 296 SOUND BEACH AVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
EDWARD ABDELNOUR Officer 155 WOODWARD AVE, NORWALK, CT, 06854, United States 296 SOUND BEACH AVE, OLD GREENWICH, CT, United States
MARIAN ABDELNOUR Officer 155 WOODWARD AVE, NORWALK, CT, 06854, United States 296 SOUND BEACH AVE, OLD GREENWICH, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011003430 2022-09-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010630823 2022-06-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004812287 2013-03-01 No data Annual Report Annual Report 2011
0004471975 2011-11-16 No data Annual Report Annual Report 2010
0003970574 2009-06-10 No data Annual Report Annual Report 2009
0003685938 2008-04-10 No data Annual Report Annual Report 2008
0003472609 2007-06-01 No data Annual Report Annual Report 2007
0003199518 2006-04-21 No data Annual Report Annual Report 2005
0003199520 2006-04-21 No data Annual Report Annual Report 2006
0002817119 2004-05-03 2004-05-03 Annual Report Annual Report 2004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982778300 2021-01-21 0156 PPS 221 Wilson Ave, Norwalk, CT, 06854-5026
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-5026
Project Congressional District CT-04
Number of Employees 3
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5544.31
Forgiveness Paid Date 2021-12-14
6742817008 2020-04-07 0156 PPP 221 wilson ave, NORWALK, CT, 06854-5026
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-5026
Project Congressional District CT-04
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16303.5
Forgiveness Paid Date 2020-12-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website