Search icon

PAPER DIVISION INC.

Company Details

Name: PAPER DIVISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2588083
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BOGUE Chief Executive Officer 305 SUBURBAN AVE., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
KATHY VELLA DOS Process Agent 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 305 SUBURBAN AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 305 SUBURBAN AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-12-02 Address 6 Phillip Drive, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2023-05-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-12-02 Address 305 SUBURBAN AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-05-31 Address 305 SUBURBAN AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-05-31 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-07-17 2020-12-03 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-07-17 2020-12-03 Address 1595 C SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-12-08 2018-07-17 Address 1595 C SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006187 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230531003038 2023-05-31 BIENNIAL STATEMENT 2022-12-01
201203061642 2020-12-03 BIENNIAL STATEMENT 2020-12-01
180717006041 2018-07-17 BIENNIAL STATEMENT 2016-12-01
141209006052 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121214006202 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101216002551 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081121002909 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061208002560 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050428002727 2005-04-28 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288287808 2020-06-05 0235 PPP 305 Suburban Ave, Deer Park, NY, 11729
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377800 Intrastate Non-Hazmat 2005-08-19 15000 2004 1 1 Private(Property)
Legal Name PAPER DIVISION INC
DBA Name -
Physical Address 1595 C SMITHTOWN AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1595 C SMITHTOWN AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 563-0082
Fax (631) 563-6028
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State