Search icon

APEX PAPER CORPORATION

Company Details

Name: APEX PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595455
ZIP code: 10543
County: Putnam
Place of Formation: New York
Address: 290 BARRETT HILL ROAD, MAHOPAC, NY, United States, 10543
Principal Address: 290 BARRETT HILL RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN BLUM Chief Executive Officer 290 BARRETT HILL RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ELLEN BLUM DOS Process Agent 290 BARRETT HILL ROAD, MAHOPAC, NY, United States, 10543

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 290 BARRETT HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-29 2025-04-14 Address 290 BARRETT HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2007-11-20 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-20 2025-04-14 Address 290 BARRETT HILL ROAD, MAHOPAC, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414003581 2025-04-14 BIENNIAL STATEMENT 2025-04-14
131125002160 2013-11-25 BIENNIAL STATEMENT 2013-11-01
091229002213 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071120000027 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09477881ST1002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-05-01 2012-05-01 EXPORT INSURANCE COVERED PRODUCTS: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Recipient APEX PAPER CORPORATION
Recipient Name Raw APEX PAPER CORPORATION
Recipient DUNS 002237530
Recipient Address 290 BARRETT HILL RD, MAHOPAC, PUTNAM, NEW YORK, 10541-2501, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09477881ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-05-01 2011-05-01 EXPORT INSURANCE COVERED PRODUCTS: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Recipient APEX PAPER CORPORATION
Recipient Name Raw APEX PAPER CORPORATION
Recipient DUNS 002237530
Recipient Address 290 BARRETT HILL RD, MAHOPAC, PUTNAM, NEW YORK, 10541-2501, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3031775006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient APEX PAPER CORPORATION
Recipient Name Raw APEX PAPER CORPORATION
Recipient DUNS 002237530
Recipient Address 290 BARRETT HILL RD, MAHOPAC, PUTNAM, NEW YORK, 10541-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603679 Other Contract Actions 2016-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-05-17
Termination Date 2017-03-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name FOREST FIBERS, INC.
Role Plaintiff
Name APEX PAPER CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State