Search icon

ROBERT WILSON PAPER CORPORATION

Company Details

Name: ROBERT WILSON PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1918 (107 years ago)
Entity Number: 13593
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 0

Share Par Value 37100

Type CAP

Chief Executive Officer

Name Role Address
ROBERT MCCURDY Chief Executive Officer 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
ROBERT WILSON PAPER CORPORATION DOS Process Agent 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
135488320
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1947-12-26 2023-05-11 Shares Share type: CAP, Number of shares: 0, Par value: 37100
1940-02-20 1947-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1935-01-05 2023-05-11 Address 90 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1918-05-16 1940-02-20 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1918-05-16 1935-01-05 Address 312 HAVEN AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001346 2023-05-11 BIENNIAL STATEMENT 2022-05-01
C215909-2 1994-10-12 ASSUMED NAME CORP INITIAL FILING 1994-10-12
7176-103 1947-12-26 CERTIFICATE OF AMENDMENT 1947-12-26
5665-85 1940-02-20 CERTIFICATE OF AMENDMENT 1940-02-20
DES29103 1935-01-05 CERTIFICATE OF AMENDMENT 1935-01-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-07-06
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:
137900.00
Total Face Value Of Loan:
137900.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29473.34
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29575.54

Date of last update: 19 Mar 2025

Sources: New York Secretary of State