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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHULMAN PAPER CO., INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2023 132635971 2024-04-02 SHULMAN PAPER CO., INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. 401K PROFIT SHARING PLAN AND TRUST 2023 132635971 2024-04-02 SHULMAN PAPER CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2023 132635971 2024-04-02 SHULMAN PAPER CO., INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. 401K PROFIT SHARING PLAN AND TRUST 2023 132635971 2024-04-02 SHULMAN PAPER CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. 401K PROFIT SHARING PLAN AND TRUST 2022 132635971 2023-10-16 SHULMAN PAPER CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2022 132635971 2023-10-16 SHULMAN PAPER CO., INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 242 W 26TH STREET, NEW YORK, NY, 10001
SHULMAN PAPER CO., INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2021 132635971 2022-10-07 SHULMAN PAPER CO., INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
SHULMAN PAPER CO., INC. 401K PROFIT SHARING PLAN AND TRUST 2021 132635971 2022-10-07 SHULMAN PAPER CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
SHULMAN PAPER CO., INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2020 132635971 2021-10-13 SHULMAN PAPER CO., INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010
SHULMAN PAPER CO., INC. 401K PROFIT SHARING PLAN AND TRUST 2020 132635971 2021-10-13 SHULMAN PAPER CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424100
Sponsor’s telephone number 2126915570
Plan sponsor’s address 25 EAST 21ST STREET, NEW YORK, NY, 10010

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

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
030924002415 2003-09-24 BIENNIAL STATEMENT 2003-07-01
010720002638 2001-07-20 BIENNIAL STATEMENT 2001-07-01
C284509-2 2000-02-07 ASSUMED NAME CORP INITIAL FILING 2000-02-07
990805002321 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970807002222 1997-08-07 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976118310 2021-01-22 0202 PPS 242bWest 26th.Street Ground floor, New York, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 5
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45735.46
Forgiveness Paid Date 2021-10-25
6894487701 2020-05-01 0202 PPP 242bWest 26th.Street Ground floor, New York,, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York,, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45802.29
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State