Search icon

ARKADIA PLASTICS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARKADIA PLASTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2006
Business ALEI: 0858113
Annual report due: 01 May 2025
Business address: 315 JOHN DOWNEY DR., NEW BRITAIN, CT, 06051, United States
Mailing address: 315 JOHN DOWNEY DR, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: processing2@fastfilings.com

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. BARBIERI Agent 18 CEDAR STREET, NEW BRITAIN, CT, 06052, United States 18 CEDAR STREET, NEW BRITAIN, CT, 06051, United States +1 860-612-0556 ggeorge@arkadiaplastics.com 10 BIRCH HILL DR, 10 BIRCH HILL DR, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
NIKOLAS GEORGACOPOULOS Officer 315 JOHN DOWNEY DR., NEW BRITAIN, CT, 06051, United States 104 O'CONNELL DRIVE, BERLIN, CT, 06037, United States
STERGIA GEORGACOPOULOS Officer 315 JOHN DOWNEY DR., NEW BRITAIN, CT, 06051, United States 104 O'CONNELL DRIVE, BERLIN, CT, 06037, United States
GEORGIA GEORGACOPOULOS Officer 315 JOHN DOWNEY DR., NEW BRITAIN, CT, 06051, United States 104 O'CONNELL DR., KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103323 2024-04-27 - Annual Report Annual Report -
BF-0011413416 2023-04-14 - Annual Report Annual Report -
BF-0010328826 2022-04-05 - Annual Report Annual Report 2022
BF-0009755843 2021-07-01 - Annual Report Annual Report -
0006914381 2020-05-29 - Annual Report Annual Report 2020
0006534273 2019-04-15 - Annual Report Annual Report 2019
0006173387 2018-05-01 - Annual Report Annual Report 2018
0005825919 2017-04-25 - Annual Report Annual Report 2017
0005536455 2016-04-12 - Annual Report Annual Report 2016
0005309199 2015-04-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586247102 2020-04-15 0156 PPP 315 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 5
NAICS code 325211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41607.42
Forgiveness Paid Date 2021-04-15
3047648409 2021-02-04 0156 PPS 315 John Downey Dr, New Britain, CT, 06051-2907
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-2907
Project Congressional District CT-05
Number of Employees 5
NAICS code 325991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41512.43
Forgiveness Paid Date 2021-11-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005263993 Active OFS 2025-01-22 2030-06-04 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name ARKADIA PLASTICS, INC.
Role Debtor
0003350934 Active OFS 2020-01-21 2030-06-04 AMENDMENT

Parties

Name ARKADIA PLASTICS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003043932 Active OFS 2015-03-17 2030-06-04 AMENDMENT

Parties

Name ARKADIA PLASTICS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002756589 Active OFS 2010-06-04 2030-06-04 ORIG FIN STMT

Parties

Name ARKADIA PLASTICS, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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