Search icon

SHULMAN PAPER CO., INC.

Company Details

Name: SHULMAN PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1969 (56 years ago)
Entity Number: 279251
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 152 WEST 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN TORRES Chief Executive Officer 152 WEST 25TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 25TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132635971
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-20 2001-07-20 Address 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Chief Executive Officer)
1995-04-20 2001-07-20 Address 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Principal Executive Office)
1995-04-20 2001-07-20 Address 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Service of Process)
1969-07-07 1995-04-20 Address 280 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170725006182 2017-07-25 BIENNIAL STATEMENT 2017-07-01
130813002242 2013-08-13 BIENNIAL STATEMENT 2013-07-01
090730003403 2009-07-30 BIENNIAL STATEMENT 2009-07-01
071030002200 2007-10-30 BIENNIAL STATEMENT 2007-07-01
051012002986 2005-10-12 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45735.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45802.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State