Search icon

J. C. PAPER CO., INC.

Company Details

Name: J. C. PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1956 (69 years ago)
Entity Number: 109590
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RON CHUGERMAN Chief Executive Officer 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
J. C. PAPER CO., INC. DOS Process Agent 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2016-10-11 2020-10-02 Address 42 CATHARINE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2012-10-15 2016-10-11 Address 57 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-04-14 2012-10-15 Address 57 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-04-14 2016-10-11 Address 57 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1995-04-14 2016-10-11 Address 57 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060625 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007111 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006371 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121015006162 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101021002304 2010-10-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
2082.50
Total Face Value Of Loan:
2082.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-05
Type:
Planned
Address:
57 FULTON ST., POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-08-05
Type:
Planned
Address:
57 FULTON ST., POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1973-03-30
Type:
FollowUp
Address:
57 FULTON STREET, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-21
Type:
Planned
Address:
57 FULTON STREET, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082.5
Current Approval Amount:
2082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2090.03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State