Search icon

PAPER CUT CLOTHING LLC

Company Details

Name: PAPER CUT CLOTHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2006 (18 years ago)
Entity Number: 3415702
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7th Avenue, 4th Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
YOSEF NAZAR DOS Process Agent 525 7th Avenue, 4th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-09-22 2024-09-03 Address NORTH TOWER SECTION, 499 7TH AVENUE 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003968 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220928000919 2022-09-28 BIENNIAL STATEMENT 2022-09-01
200903060218 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006721 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160909006187 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140917006476 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120913002331 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002219 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080822002651 2008-08-22 BIENNIAL STATEMENT 2008-09-01
061219000470 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928908403 2021-02-09 0202 PPS 499 Fashion Ave Frnt 2, New York, NY, 10018-6803
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1240107.5
Loan Approval Amount (current) 1240107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-6803
Project Congressional District NY-12
Number of Employees 61
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1249552.7
Forgiveness Paid Date 2021-11-24
9901457107 2020-04-15 0202 PPP 499 7th Avenue, NEW YORK, NY, 10018-0001
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232000
Loan Approval Amount (current) 1232000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1239597.33
Forgiveness Paid Date 2020-12-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State