Search icon

PAPER BALERS,INC.

Company Details

Name: PAPER BALERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1990 (34 years ago)
Entity Number: 1486216
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 147 AINSLIE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY VARUZZA Chief Executive Officer 147 AINSLIE ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ANTHONY VARUZZA DOS Process Agent 147 AINSLIE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1996-11-13 2020-11-04 Address 147 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-07-27 1996-11-13 Address 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Chief Executive Officer)
1995-07-27 1996-11-13 Address 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Principal Executive Office)
1995-07-27 1996-11-13 Address 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Service of Process)
1990-11-05 1995-07-27 Address 147 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060782 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181107006466 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007191 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008397 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006773 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101122002037 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081114003059 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061024002441 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041210002218 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021031002783 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340037306 2020-04-30 0202 PPP 147 Ainslie St, BROOKLYN, NY, 11211
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19850
Loan Approval Amount (current) 19850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7492.5
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State