Search icon

NATIONAL PAPER CONVERTING, INC.

Company Details

Name: NATIONAL PAPER CONVERTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3209607
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 207 CORPORATE DRIVE, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 CORPORATE DRIVE, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
ERIC KRETZMER Chief Executive Officer 207 CORPORATE DRIVE, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2005-05-25 2007-09-24 Address 824 CIRCLE DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1984450 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090508002648 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070924002808 2007-09-24 BIENNIAL STATEMENT 2007-05-01
050526000447 2005-05-26 CERTIFICATE OF MERGER 2005-05-26
050525000035 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638747102 2020-04-15 0248 PPP 207 Corporate Drive, Owego, NY, 13827
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owego, TIOGA, NY, 13827-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 322220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12689.04
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State