Name: | PARCHMENT & PAPER PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1969 (56 years ago) |
Entity Number: | 283396 |
ZIP code: | 11558 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LOME | Chief Executive Officer | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-03 | 2024-11-18 | Address | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2024-11-18 | Address | PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Service of Process) |
1995-03-21 | 1999-12-03 | Address | 55 C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Principal Executive Office) |
1995-03-21 | 1999-12-03 | Address | PO BOX 365, 55 C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 1999-12-03 | Address | PO BOX 365, 55 C SARATOGA BLVD, ISLAND PARK, NY, 11558, 1117, USA (Type of address: Service of Process) |
1969-10-10 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-10-10 | 1995-03-21 | Address | 168 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002883 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
20160617023 | 2016-06-17 | ASSUMED NAME CORP INITIAL FILING | 2016-06-17 |
131010006390 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111017003013 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
090930002287 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071010002655 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051130002758 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
030929002549 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010925002432 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991203002253 | 1999-12-03 | BIENNIAL STATEMENT | 1999-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
658443 | 0214700 | 1984-10-23 | 529 BAYVIEW AVENUE, INWOOD, NY, 11696 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8052178309 | 2021-01-29 | 0235 | PPS | 55 Saratoga Blvd Unit C, Island Park, NY, 11558-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9789907306 | 2020-05-02 | 0235 | PPP | 55 SARATOGA BLVD UNIT C, ISLAND PARK, NY, 11558-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State