Search icon

WESTBURY PAPER STOCK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURY PAPER STOCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1964 (61 years ago)
Entity Number: 182772
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 172 School Street, 1ST FLOOR, Westbury, NY, United States, 11590
Principal Address: 173 SCHOOL STREET, 2nd FLOOR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTBURY PAPER STOCK CORP. DOS Process Agent 172 School Street, 1ST FLOOR, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
EVELYN CORE Chief Executive Officer 172 SCHOOL STREET, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHARLIE DUFFY
User ID:
P2264573

Unique Entity ID

Unique Entity ID:
YZC3PP1P2L25
CAGE Code:
7ZZ86
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2017-10-12

Commercial and government entity program

CAGE number:
7ZZ86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
CHARLIE DUFFY

History

Start date End date Type Value
2024-12-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-10-28 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-09-17 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-09-16 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-09-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003788 2024-01-11 BIENNIAL STATEMENT 2024-01-11
201202061500 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007354 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161209006214 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150204006618 2015-02-04 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1350107.50
Total Face Value Of Loan:
1350107.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
1350100.00
Total Face Value Of Loan:
1350100.00
Date:
2020-04-15
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:
1350100.00
Total Face Value Of Loan:
1350100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-26
Type:
Complaint
Address:
633 DICKENS STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-11
Type:
Accident
Address:
568 COVERT LANE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-26
Type:
Planned
Address:
619 DICKENS STREET, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-05-11
Type:
Planned
Address:
619 DICKENS ST, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
138
Initial Approval Amount:
$1,350,107.5
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,350,107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,359,946.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,350,107.5
Jobs Reported:
138
Initial Approval Amount:
$1,350,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,350,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,358,538.13
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,080,400
Rent: $269,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-5114
Add Date:
2003-06-04
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
55
Drivers:
41
Inspections:
25
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WESTBURY PAPER STOCK CORP.
Party Role:
Plaintiff
Party Name:
TOWN OF HEMPSTEAD, NEW YORK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State