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 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 405 N MANLIUS ST, FAYETTEVILLE, NY, 13066, 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: Chief Executive Officer)
2015-10-02 2023-10-04 Address 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15653.53
Total Face Value Of Loan:
15653.53
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15653.53
Total Face Value Of Loan:
15653.53

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15653.53
Current Approval Amount:
15653.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15768.47
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15653.53
Current Approval Amount:
15653.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15797.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State