Search icon

INLAND PAPER PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INLAND PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1960 (65 years ago)
Entity Number: 128185
ZIP code: 11207
County: New York
Place of Formation: New York
Address: PO Box 137, Brooklyn, NY, United States, 11207
Principal Address: 189 Wyona Street, Brooklyn, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INLAND PAPER PRODUCTS CORP. DOS Process Agent PO Box 137, Brooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
INLAND PAPER PRODUCTS CORP. Chief Executive Officer 189 WYONA STREET, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
112065381
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 189 WYONA STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 200 BRADFORD ST, BROOKLYN, NY, 11207, 3099, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-07-27 2024-04-01 Address 200 BRADFORD ST, BROOKLYN, NY, 11207, 3099, USA (Type of address: Chief Executive Officer)
1995-07-27 2024-04-01 Address 60 EAST 42ND ST, SUITE 1638, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035381 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220420001704 2022-04-20 BIENNIAL STATEMENT 2022-04-01
960501002422 1996-05-01 BIENNIAL STATEMENT 1996-04-01
950727002150 1995-07-27 BIENNIAL STATEMENT 1993-04-01
B524592-2 1987-07-23 ASSUMED NAME CORP INITIAL FILING 1987-07-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
73062.00
Total Face Value Of Loan:
73062.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-10
Type:
Planned
Address:
189 WYONA ST, BROOKLYN, NY, 11207
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,062
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,781.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,450
Rent: $14,612

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State