Search icon

MECHANICAL PLASTICS CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MECHANICAL PLASTICS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2010
Branch of: MECHANICAL PLASTICS CORP., NEW YORK (Company Number 295667)
Business ALEI: 1007426
Annual report due: 14 Jun 2025
Business address: 110 RICHARDS AVE., NORWALK, CT, 06854, United States
Mailing address: 110 RICHARDS AVE., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK
E-Mail: DSchwan@Toggler.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

Officer

Name Role Business address Residence address
DAVID GARFIELD Officer 110 RICHARDS AVE., NORWALK, CT, 06854, United States 389 BOSTON POST RD, WATERFORD, CT, 06385, United States
THEODORE GARFIELD Officer 110 RICHARDS AVE., NORWALK, CT, 06854, United States 37 MEADOWBANK ROAD, OLD GREENWICH, CT, 06870, United States

Director

Name Role Business address Residence address
THEODORE GARFIELD Director 110 RICHARDS AVE., NORWALK, CT, 06854, United States 37 MEADOWBANK ROAD, OLD GREENWICH, CT, 06870, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States DSchwan@Toggler.Com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156771 2024-06-13 - Annual Report Annual Report -
BF-0011183662 2023-06-14 - Annual Report Annual Report -
BF-0010613694 2022-05-27 - Annual Report Annual Report -
BF-0008106734 2022-05-27 - Annual Report Annual Report 2020
BF-0009837165 2022-05-27 - Annual Report Annual Report -
0006586303 2019-06-26 - Annual Report Annual Report 2019
0006212205 2018-07-09 - Annual Report Annual Report 2018
0005875152 2017-06-27 - Annual Report Annual Report 2017
0005589358 2016-06-21 - Annual Report Annual Report 2016
0005341266 2015-06-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340977104 2020-04-15 0156 PPP 110 Richards Avenue, Norwalk, CT, 06854
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676465
Loan Approval Amount (current) 676465
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 46
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 680764.72
Forgiveness Paid Date 2020-12-10
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