Search icon

PAYLESS OFFICE PRODUCTS CORP.

Company Details

Name: PAYLESS OFFICE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599754
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4014 1st Avenue, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA SCHAPIRA Chief Executive Officer 4014 1ST AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4014 1st Avenue, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4014 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 87 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-07-16 2023-10-02 Address 87 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1993-07-16 2023-10-02 Address 87 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1991-12-31 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-31 1993-07-16 Address 239 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002432 2023-10-02 BIENNIAL STATEMENT 2021-12-01
131224002178 2013-12-24 BIENNIAL STATEMENT 2013-12-01
130918002193 2013-09-18 BIENNIAL STATEMENT 2011-12-01
091210003076 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071217002428 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060130002105 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031202002531 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011204002345 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000217002353 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971215002375 1997-12-15 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145017700 2020-05-01 0202 PPP 4014 1ST AVE FL 3 RM 301, BROOKLYN, NY, 11232
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32725
Loan Approval Amount (current) 32725
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, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33178.44
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State