Search icon

PAPER BOY, INC.

Company Details

Name: PAPER BOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2003 (21 years ago)
Entity Number: 2982851
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 51 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 51 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-243-4570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
DOUGLAS JOHN Chief Executive Officer 51 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1162376-DCA Inactive Business 2004-03-22 2006-03-31
1158188-DCA Inactive Business 2004-01-05 2006-03-31

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 51 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-12-13 2025-01-05 Address 51 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-11-28 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-28 2025-01-05 Address 51 SEVENTH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000310 2025-01-05 BIENNIAL STATEMENT 2025-01-05
221117000275 2022-11-17 BIENNIAL STATEMENT 2021-11-01
131219002264 2013-12-19 BIENNIAL STATEMENT 2013-11-01
071109003144 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002817 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031128000245 2003-11-28 CERTIFICATE OF INCORPORATION 2003-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 51 7TH AVE, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
613198 LICENSE INVOICED 2004-03-26 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
613286 RENEWAL INVOICED 2004-03-09 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
613285 LICENSE INVOICED 2004-01-08 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626967308 2020-05-02 0202 PPP 51 7th Avenue South, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12266
Loan Approval Amount (current) 12266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12401.57
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State