Search icon

MIDTOWN PAPER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN PAPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917626
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 254 WEST 35TH STREET 10TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WEST 35TH STREET 10TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL CAVAZZA Chief Executive Officer 254 WEST 35TH STREET 10TH FLR, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
PAUL CAVAZZA
User ID:
P3248213

Unique Entity ID

Unique Entity ID:
R3ELHJN7PNB5
CAGE Code:
9UDG0
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2024-02-22

History

Start date End date Type Value
2023-11-02 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-04 2013-09-04 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-08-04 2013-09-04 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-08-04 2013-09-04 Address 256 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-11 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130904002074 2013-09-04 BIENNIAL STATEMENT 2013-06-01
070705002291 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050804002565 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030611000009 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$47,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,993.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,494
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$57,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,533.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,927
Utilities: $3,418
Mortgage Interest: $0
Rent: $7,655
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State