Search icon

MIDTOWN PAPER INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R3ELHJN7PNB5 2025-02-27 254 W 35TH ST FL 10, NEW YORK, NY, 10001, 2518, USA 254 W 35TH ST FL 10, NEW YORK, NY, 10001, 2518, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2024-02-22
Entity Start Date 2003-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL CAVAZZA
Role VP OF FINANCE
Address 254 WEST 35TH STREET FLOOR 10, NEW YORK, NY, 10001, 2518, USA
Government Business
Title PRIMARY POC
Name PAUL CAVAZZA
Role VP OF FINANCE
Address 254 WEST 35TH STREET FLOOR 10, NEW YORK, NY, 10001, 2518, USA
Past Performance Information not Available

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

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
2003-06-11 2005-08-04 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988507101 2020-04-14 0202 PPP 254 West 35th Street Floor 10, New York, NY, 10001
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33533.53
Forgiveness Paid Date 2021-10-06
3801678301 2021-01-22 0202 PPS 254 W 35th St Fl 10, New York, NY, 10001-2518
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-2518
Project Congressional District NY-12
Number of Employees 53
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47993.22
Forgiveness Paid Date 2022-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3248213 MIDTOWN PAPER INC - R3ELHJN7PNB5 254 W 35TH ST FL 10, NEW YORK, NY, 10001-2518
Capabilities Statement Link -
Phone Number 212-302-0021
Fax Number -
E-mail Address finance@createamarkernyc.com
WWW Page -
E-Commerce Website -
Contact Person PAUL CAVAZZA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9UDG0
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State