Search icon

PAPER SLAM, INC.

Company Details

Name: PAPER SLAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584503
ZIP code: 13066
County: New York
Place of Formation: New York
Address: 405 N Manlius St, Fayetteville, NY, United States, 13066

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK LOCKLEY Chief Executive Officer 405 N MANLIUS ST, FAYETTEVILLE, NY, United States, 13066

Agent

Name Role Address
PATRICK LOCKLEY Agent 58 BIG ISLAND RD, WARWICK, NY, 10990

DOS Process Agent

Name Role Address
PAPER SLAM, INC. DOS Process Agent 405 N Manlius St, Fayetteville, NY, United States, 13066

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 405 N MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2016-02-08 2023-10-04 Address 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2015-10-02 2023-10-04 Address 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2015-10-02 2023-10-04 Address 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2013-10-17 2015-10-02 Address 89 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
2013-10-17 2015-10-02 Address 20 LAKELANDS AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2013-10-17 2015-10-02 Address PO BOX 1260, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)
2009-10-08 2013-10-17 Address 531 E 13TH ST, FRONT A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-10-08 2013-10-17 Address 531 E 13TH ST, FRONT A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004002761 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211015000997 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191004061179 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006055 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160208000193 2016-02-08 CERTIFICATE OF CHANGE 2016-02-08
151002006727 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131017006669 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111018002601 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002580 2009-10-08 BIENNIAL STATEMENT 2009-10-01
090804000532 2009-08-04 CERTIFICATE OF CHANGE 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364687701 2020-05-01 0202 PPP 16 Livingston St APT D, Saugerties, NY, 12477
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15653.53
Loan Approval Amount (current) 15653.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15768.47
Forgiveness Paid Date 2021-01-26
1128158505 2021-02-18 0202 PPS 16 Livingston St Apt D, Saugerties, NY, 12477-1264
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15653.53
Loan Approval Amount (current) 15653.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-1264
Project Congressional District NY-19
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15797.63
Forgiveness Paid Date 2022-01-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State