Search icon

SARAL PAPER CORP.

Company Details

Name: SARAL PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000586
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D LAMLEY DOS Process Agent 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD D LAMLEY Chief Executive Officer 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-07 2013-06-06 Address 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Service of Process)
2011-06-07 2013-06-06 Address 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Principal Executive Office)
2011-06-07 2013-06-06 Address 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Chief Executive Officer)
2001-05-24 2011-06-07 Address 400 E 55TH ST SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Principal Executive Office)
2001-05-24 2011-06-07 Address 400 E 55TH ST SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130606002117 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110607002668 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090423002705 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522003082 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050927002405 2005-09-27 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35100.00
Total Face Value Of Loan:
35100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35563.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State