Search icon

PARCHMENT & PAPER PRODUCTS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK LOME Chief Executive Officer PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 365, 55C SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658443 0214700 1984-10-23 529 BAYVIEW AVENUE, INWOOD, NY, 11696
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-24

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28380
Loan Approval Amount (current) 28380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1114
Project Congressional District NY-04
Number of Employees 4
NAICS code 322291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28540.95
Forgiveness Paid Date 2021-08-26
9789907306 2020-05-02 0235 PPP 55 SARATOGA BLVD UNIT C, ISLAND PARK, NY, 11558-1114
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28380
Loan Approval Amount (current) 28380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1114
Project Congressional District NY-04
Number of Employees 4
NAICS code 424110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28638.14
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State