Search icon

MCAULIFFE PAPER, INC.

Company Details

Name: MCAULIFFE PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770890
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 100 COMMERCE BLVD, Liverpool, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM KRAHL DOS Process Agent 100 COMMERCE BLVD, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
WILLIAM KRAHL Chief Executive Officer 100 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
810560251
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-03 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-01-03 Address 100 COMMERCE BLVD, Liverpool, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004356 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230321002957 2023-03-21 BIENNIAL STATEMENT 2022-05-01
200504060229 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120508006288 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100715002335 2010-07-15 BIENNIAL STATEMENT 2010-05-01

Trademarks Section

Serial Number:
78467750
Mark:
BOXNOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-08-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOXNOTE

Goods And Services

For:
Paper goods and printed matter, namely, writing paper, writing pads, note paper, note pads, and note pad holders
First Use:
2005-01-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78361147
Mark:
SWIRLNOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-02-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SWIRLNOTE

Goods And Services

For:
Note pads sold in quantity through direct sales to commercial accounts, for internal use or distribution as promotional favors, said pads displaying advertising and promotional information of such commercial
First Use:
1987-11-08
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78360340
Mark:
ANGLENOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANGLENOTE

Goods And Services

For:
Paper goods and printed matter, namely, writing paper, writing pads, note paper, note pads, and note pad holders
First Use:
2004-07-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76032571
Mark:
MOUSEWRITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MOUSEWRITE

Goods And Services

For:
Mouse Pads for Computers
First Use:
2000-03-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75569225
Mark:
INFINOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-10-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INFINOTE

Goods And Services

For:
Informational Memo Pads
First Use:
1998-03-31
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-20
Type:
Planned
Address:
100 COMMERCE BLVD., LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-24
Type:
Planned
Address:
1926 PARK ST, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-19
Type:
Planned
Address:
1926 PARK ST, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-09-15
Type:
FollowUp
Address:
1926 PARK STREET, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-12
Type:
FollowUp
Address:
1926 PARK STREET, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171700
Current Approval Amount:
171700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172861.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State