Search icon

PAPER ENTERPRISES, INC.

Company Details

Name: PAPER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1961 (64 years ago)
Entity Number: 134253
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 770 EAST 132ND STREET, 770 EAST 132ND STREET, BRONX, NY, United States, 10454
Principal Address: 770 EAST 132ND ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN SEDLER Chief Executive Officer 770 EAST 132ND ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
JORDAN SEDLER DOS Process Agent 770 EAST 132ND STREET, 770 EAST 132ND STREET, BRONX, NY, United States, 10454

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GBWJRZNYCJU4
CAGE Code:
55540
UEI Expiration Date:
2024-03-30

Business Information

Activation Date:
2023-04-04
Initial Registration Date:
2000-01-27

Form 5500 Series

Employer Identification Number (EIN):
111980382
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 770 EAST 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-10-05 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-21 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-03 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-03 2023-10-03 Address 770 EAST 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324003345 2025-03-24 BIENNIAL STATEMENT 2025-03-24
231003000162 2023-10-03 BIENNIAL STATEMENT 2023-01-01
210415060449 2021-04-15 BIENNIAL STATEMENT 2021-01-01
190103060100 2019-01-03 BIENNIAL STATEMENT 2019-01-01
181002000137 2018-10-02 CERTIFICATE OF CHANGE 2018-10-02

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1135475.00
Total Face Value Of Loan:
1135475.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
1135474.86
Total Face Value Of Loan:
1135474.86

Trademarks Section

Serial Number:
77838842
Mark:
QUALITY COLLECTION
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-10-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
QUALITY COLLECTION

Goods And Services

For:
Plastic containers and covers for the food industry
First Use:
2009-01-05
International Classes:
020 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-01
Type:
Complaint
Address:
770 E 132 ST, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-01
Type:
Complaint
Address:
770 E 132 ST, BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-09-08
Type:
FollowUp
Address:
51-51 59TH PLACE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-27
Type:
Planned
Address:
51-51 59TH PLACE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1135475
Current Approval Amount:
1135475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1144284.39
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1135474.86
Current Approval Amount:
1135474.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1147406.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 292-1240
Add Date:
1989-04-18
Operation Classification:
Private(Property)
power Units:
10
Drivers:
16
Inspections:
36
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State