Search icon

COTTRELL PAPER COMPANY, INC.

Company Details

Name: COTTRELL PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1926 (99 years ago)
Entity Number: 22447
ZIP code: 12863
County: Saratoga
Place of Formation: New York
Address: PO BOX 35, ROCK CITY FALLS, NY, United States, 12863
Principal Address: 1135 ROCK CITY RD, ROCK CITY FALLS, NY, United States, 12863

Shares Details

Shares issued 9000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 35, ROCK CITY FALLS, NY, United States, 12863

Chief Executive Officer

Name Role Address
JACK L COTTRELL Chief Executive Officer PO BOX 35, ROCK CITY FALLS, NY, United States, 12863

Form 5500 Series

Employer Identification Number (EIN):
140586000
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, 0035, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address PO BOX 35, ROCK CITY FALLS, NY, 12863, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0
2024-12-30 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 9000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106003836 2025-01-06 BIENNIAL STATEMENT 2025-01-06
200601060616 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120613006180 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100629002735 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080616002257 2008-06-16 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
451032.00
Total Face Value Of Loan:
451032.00
Date:
2020-04-07
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:
451000.00
Total Face Value Of Loan:
451000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-18
Type:
Fat/Cat
Address:
1135 ROCK CITY FALLS RD., ROCK CITY FALLS, NY, 12863
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-04
Type:
Complaint
Address:
1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-02-25
Type:
Referral
Address:
1135 ROCK CITY ROAD PO BOX 35, ROCK CITY FALLS, NY, 12863
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-16
Type:
Planned
Address:
1135 ROCK CITY FALLS RD., ROCK CITY FALLS, NY, 12863
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-03
Type:
Planned
Address:
1135 ROCK CITY ROAD, ROCK CITY FALLS, NY, 12863
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451032
Current Approval Amount:
451032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452786.01
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451000
Current Approval Amount:
451000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453781.17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State