Search icon

SHARDA PAPER INC.

Company Details

Name: SHARDA PAPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212436
ZIP code: 11237
County: Kings
Place of Formation: New York
Activity Description: Engaged in the merchant wholesale distribution of bulk of paper that includes, but not limited to coated and uncoated paper, copy paper, writing and text cover and envelopes available in different varieties of brand, and also spring forge antique, finch off set generally on rolls for further processing and delivery of the same.
Address: 378 TROUTMAN STREET, BROOKLYN, NY, United States, 11237
Address: 378 TROUTMAN STREET, BROOKLYN, NJ, United States, 11237

Contact Details

Phone +1 718-628-4106

Website http://www.shardarsp.com

Phone +1 732-979-5739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKJ5CG7UMKA1 2024-08-28 378 TROUTMAN ST, BROOKLYN, NY, 11237, 2614, USA 378 TROUTMAN ST, BROOKLYN, NY, 11237, 2614, USA

Business Information

Doing Business As SHARDA PAPER INC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-09-11
Initial Registration Date 2023-07-18
Entity Start Date 1977-12-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424110, 424120, 424130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUNNY PATEL
Role PRESIDENT
Address 378 TROUTMAN STREET, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name SUNNY PATEL
Role PRESIDENT
Address 378 TROUTMAN STREET, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHARDA PAPER INC. DOS Process Agent 378 TROUTMAN STREET, BROOKLYN, NJ, United States, 11237

Chief Executive Officer

Name Role Address
ASHVIN R PATEL Chief Executive Officer 408 BALDWIN STREET, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 408 BALDWIN STREET, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-14 2024-11-25 Address 408 BALDWIN STREET, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2017-09-14 2024-11-25 Address 378 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2003-12-09 2017-09-14 Address 120 CONCORD ST, BROOKLYN, NY, 11201, 1905, USA (Type of address: Principal Executive Office)
2003-12-09 2017-09-14 Address 120 CONCORD ST, BROOKLYN, NY, 11201, 1905, USA (Type of address: Service of Process)
2003-12-09 2017-09-14 Address 120 CONCORD ST, BROOKLYN, NY, 11201, 1905, USA (Type of address: Chief Executive Officer)
2001-12-03 2003-12-09 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2001-12-03 2003-12-09 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125001149 2024-11-25 BIENNIAL STATEMENT 2024-11-25
211118001132 2021-11-18 BIENNIAL STATEMENT 2021-11-18
170914002041 2017-09-14 BIENNIAL STATEMENT 2015-12-01
031209002895 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011203002533 2001-12-03 BIENNIAL STATEMENT 2001-12-01
971230000078 1997-12-30 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739488310 2021-01-28 0202 PPS 378 Troutman St, Brooklyn, NY, 11237-2614
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2614
Project Congressional District NY-07
Number of Employees 14
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106663.06
Forgiveness Paid Date 2021-10-22
5050347101 2020-04-13 0202 PPP 378 TROUTMAN STREET, BROOKLYN, NY, 11237-2614
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-2614
Project Congressional District NY-07
Number of Employees 13
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113668.75
Forgiveness Paid Date 2021-04-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State