Search icon

APEC PAPER INDUSTRIES, LTD.

Company Details

Name: APEC PAPER INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1964 (61 years ago)
Entity Number: 177883
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 189 WEST 89TH STREET, 5W, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN A KOPLIN DOS Process Agent 189 WEST 89TH STREET, 5W, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JUSTIN A KOPLIN Chief Executive Officer 189 WEST 89TH STREET, 5W, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-07-27 2020-06-01 Address 237 WEST 37TH ST, STE 901, NEW YORK, NY, 10018, 5855, USA (Type of address: Chief Executive Officer)
2012-07-27 2020-06-01 Address 237 WEST 37TH ST, STE 901, NEW YORK, NY, 10018, 5855, USA (Type of address: Principal Executive Office)
2012-07-27 2020-06-01 Address 237 WEST 37TH ST, STE 901, NEW YORK, NY, 10018, 5855, USA (Type of address: Service of Process)
2006-05-26 2012-07-27 Address 237 W 37TH ST, STE 303, NEW YORK, NY, 10018, 5855, USA (Type of address: Principal Executive Office)
2006-05-26 2012-07-27 Address 237 W 37TH ST, STE 303, NEW YORK, NY, 10018, 5855, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-07-27 Address 237 W 37TH ST, STE 303, NEW YORK, NY, 10018, 5855, USA (Type of address: Service of Process)
2002-06-07 2006-05-26 Address 45-12 DAVIS ST, GROUND FL, LONG ISLAND CITY, NY, 11101, 5325, USA (Type of address: Principal Executive Office)
2002-06-07 2006-05-26 Address 45-12 DAVIS ST, GROUND FL, LONG ISLAND CITY, NY, 11101, 5325, USA (Type of address: Service of Process)
2002-06-07 2006-05-26 Address 45-12 DAVIS ST, GROUND FL, LONG ISLAND CITY, NY, 11101, 5325, USA (Type of address: Chief Executive Officer)
1995-04-21 2002-06-07 Address 900 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, 1210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060480 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140610006825 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120727002325 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100805002369 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080610002710 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060526002138 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040709003201 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020607002724 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000612002191 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980609002342 1998-06-09 BIENNIAL STATEMENT 1998-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
APEC PLASTEEN 73472300 1984-03-26 1349237 1985-07-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-01-06
Publication Date 1985-05-07
Date Cancelled 1992-01-06

Mark Information

Mark Literal Elements APEC PLASTEEN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ENVELOPES FOR PROTECTING DOCUMENTS, PHOTOGRAPHS AND OTHER TYPES OF PRINTED OR PAPER MATTER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1983
Use in Commerce Nov. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name APEC PAPER INDUSTRIES, LTD. .
Owner Address 900 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS C. LAMBERT
Correspondent Name/Address THOMAS C LAMBERT, 342 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10173

Prosecution History

Date Description
1992-01-06 CANCELLED SEC. 8 (6-YR)
1985-07-16 REGISTERED-PRINCIPAL REGISTER
1985-05-07 PUBLISHED FOR OPPOSITION
1985-04-10 NOTICE OF PUBLICATION
1985-03-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-12 EXAMINERS AMENDMENT MAILED
1985-03-07 NON-FINAL ACTION MAILED
1985-02-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-08 NON-FINAL ACTION MAILED
1984-07-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049697309 2020-05-01 0202 PPP 189 W 89TH ST APT 5W, NEW YORK, NY, 10024
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 511199
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 12611.95
Forgiveness Paid Date 2021-03-30
7377668405 2021-02-11 0202 PPS 189 W 89th St Apt 5W, New York, NY, 10024-1901
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
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 New York, NEW YORK, NY, 10024-1901
Project Congressional District NY-12
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10819.36
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State