Search icon

PAPER PLUS PRINTING CORPORATION

Company Details

Name: PAPER PLUS PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 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
991201000678 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8578277204 2020-04-28 0202 PPP 4313 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10616
Loan Approval Amount (current) 10616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10749.88
Forgiveness Paid Date 2021-07-28
2512278505 2021-02-20 0202 PPS 4313 Greenpoint Ave, Sunnyside, NY, 11104-2605
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2605
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10318.05
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State