Search icon

THE 1878 STATIONERY COMPANY, INC.

Company Details

Name: THE 1878 STATIONERY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3346085
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 136 EAST 57TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAUREN MARRAS Chief Executive Officer 136 EAST 57TH ST, 4TH FLR, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
080407002323 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060407000882 2006-04-07 APPLICATION OF AUTHORITY 2006-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7427208809 2021-04-21 0202 PPS 1049 Lexington Ave, New York, NY, 10021-3205
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90515
Loan Approval Amount (current) 90515
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, 10021-3205
Project Congressional District NY-12
Number of Employees 4
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90970.84
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State