Search icon

PARCHMENT & PAPER PRODUCTS CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
28380.00
Total Face Value Of Loan:
28380.00
Date:
2020-05-04
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:
28380.00
Total Face Value Of Loan:
28380.00
Date:
2020-05-03
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-23
Type:
Planned
Address:
529 BAYVIEW AVENUE, INWOOD, NY, 11696
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28380
Current Approval Amount:
28380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28540.95
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28380
Current Approval Amount:
28380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28638.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State