Search icon

NESS PAPER CORP.

Company Details

Name: NESS PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786688
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALOM D ANDRUSIER Chief Executive Officer 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
NESS PAPER CORP. DOS Process Agent 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2004-01-16 2016-08-03 Address 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-01-16 2016-08-03 Address 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2004-01-16 2016-08-03 Address 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2000-03-22 2004-01-16 Address 407 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2000-03-22 2004-01-16 Address 407 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1994-01-12 2004-01-16 Address 407 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1994-01-12 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200122060397 2020-01-22 BIENNIAL STATEMENT 2020-01-01
160803007063 2016-08-03 BIENNIAL STATEMENT 2016-01-01
140219002281 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120202002108 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100115002493 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080110003274 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207002751 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040116002977 2004-01-16 BIENNIAL STATEMENT 2004-01-01
000322002055 2000-03-22 BIENNIAL STATEMENT 2000-01-01
940112000024 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446697304 2020-04-30 0202 PPP 819 Williams Ave, BROOKLYN, NY, 11207-7614
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80307
Loan Approval Amount (current) 80307
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-7614
Project Congressional District NY-08
Number of Employees 17
NAICS code 424130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81327.93
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State