Search icon

INDUSTRIAL PAPER TUBE, INC.

Company Details

Name: INDUSTRIAL PAPER TUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1968 (57 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 228432
ZIP code: 11375
County: Westchester
Place of Formation: New York
Address: 72-81 113TH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. HOWARD KRAMER DOS Process Agent 72-81 113TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HOWARD KRAMER Chief Executive Officer 1335 EAST BAY AVENUE, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
132618605
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-31 2023-09-19 Address 1335 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-06-22 2000-08-31 Address 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-06-22 2000-08-31 Address 1335 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-06-22 2023-09-19 Address 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1968-09-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919003288 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
120907006116 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100923003114 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080819002822 2008-08-19 BIENNIAL STATEMENT 2008-09-01
060817002564 2006-08-17 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
70102.00
Total Face Value Of Loan:
70102.00
Date:
2020-06-18
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:
68345.00
Total Face Value Of Loan:
68345.00

Trademarks Section

Serial Number:
74133447
Mark:
IPT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-01-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
IPT

Goods And Services

For:
cardboard mailing tubes and plastic end caps therefor, paper spools, and printed paper forms
First Use:
1978-07-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-09-06
Type:
Planned
Address:
1335 EAST BAY AVENUE, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70102
Current Approval Amount:
70102
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
70531.37
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68345
Current Approval Amount:
68345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
68743.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State