Search icon

PAPER PLUS PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PAPER PLUS PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (26 years ago)
Entity Number: 2445220
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-13 GREENPOINT AVE., SUNNYSIDE, NY, United States, 11104
Principal Address: 43 13 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRES MELGAR DOS Process Agent 43-13 GREENPOINT AVE., SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
ANDRES H MELGAR Chief Executive Officer 43-13 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2006-01-13 2012-03-09 Address 37 30 73RD STREET, APT 6M, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-01-13 2012-03-09 Address 43 13 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2004-11-22 2012-03-09 Address 43-13 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1999-12-01 2004-11-22 Address 71-10 30TH AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002308 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120309002811 2012-03-09 BIENNIAL STATEMENT 2011-12-01
080128003559 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060113003046 2006-01-13 BIENNIAL STATEMENT 2005-12-01
041122000876 2004-11-22 CERTIFICATE OF CHANGE 2004-11-22

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10250.00
Total Face Value Of Loan:
10250.00
Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65100.00
Total Face Value Of Loan:
240000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
10616.00
Total Face Value Of Loan:
10616.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10616
Current Approval Amount:
10616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10749.88
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10318.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State