Search icon

HANNA PAPER RECYCLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANNA PAPER RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723366
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 475 LUDWIG AVE, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAW & SHAW, P.C. DOS Process Agent 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
GEORGE MILLAR, JR Chief Executive Officer C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, Canada

Unique Entity ID

CAGE Code:
4JLU4
UEI Expiration Date:
2015-07-02

Business Information

Activation Date:
2014-07-02
Initial Registration Date:
2006-09-13

Commercial and government entity program

CAGE number:
4JLU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
TAMMY J. COLLEY
Corporate URL:
http://www.hannapaper.com

History

Start date End date Type Value
2023-05-08 2023-05-08 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2021-05-07 2023-05-08 Address 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-05-09 2021-05-07 Address 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2015-05-07 2023-05-08 Address C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-05-11 2017-05-09 Address 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000653 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210507060568 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190503060601 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170509006087 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507006108 2015-05-07 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
CD000200301BGS03P02CDC0032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-28
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES
Procurement Instrument Identifier:
GS03P06CDP0098
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-28
Description:
REIMBURSEMENT FOR SERVICES OF RETURNING SKIDS AND GAYLORDS FOR THE SOCIAL SECURITY ADMINISTRATION RECORDS CENTER, BOYERS, PA
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES
Procurement Instrument Identifier:
GS03P08CDP0068
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7035.11
Base And Exercised Options Value:
7035.11
Base And All Options Value:
7035.11
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-22
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
107330.00
Total Face Value Of Loan:
107330.00
Date:
2020-05-05
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:
107330.00
Total Face Value Of Loan:
107330.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-01
Type:
Complaint
Address:
475 LUDWIG AVENUE, BUFFALO, NY, 14227
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$107,330
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,570.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,330
Jobs Reported:
11
Initial Approval Amount:
$107,330
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,917.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,328
Utilities: $1

Motor Carrier Census

DBA Name:
SUSTANA
Carrier Operation:
Interstate
Fax:
(716) 891-4710
Add Date:
1995-07-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILLEY
Party Role:
Plaintiff
Party Name:
HANNA PAPER RECYCLING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State