Search icon

PAPER ALTERNATIVE SOLUTIONS, INC.

Headquarter

Company Details

Name: PAPER ALTERNATIVE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111141
ZIP code: 13760
County: Cayuga
Place of Formation: New York
Activity Description: Paper Alternative Solutions, Inc. provides business process solutions to organizations to help them improve their process efficiencies. We help make your organization paperless and can perform scan and data capture services as well as automated processing and streamlining of your data intensive processes.
Address: 20 North McKinley Ave, Suite 2, Endicott, NY, United States, 13760

Contact Details

Phone +1 607-760-7494

Website http://www.paperalternative.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL COPPOLA DOS Process Agent 20 North McKinley Ave, Suite 2, Endicott, NY, United States, 13760

Chief Executive Officer

Name Role Address
MOLLY MCGOWAN Chief Executive Officer 20 NORTH MCKINLEY AVE, SUITE 2, ENDICOTT, NY, United States, 13760

Links between entities

Type:
Headquarter of
Company Number:
1311989
State:
KENTUCKY

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MOLLY MCGOWAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3239988

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZWCSLLDBURL9
CAGE Code:
9UTY3
UEI Expiration Date:
2025-03-14

Business Information

Activation Date:
2024-03-29
Initial Registration Date:
2024-02-20

Form 5500 Series

Employer Identification Number (EIN):
452459026
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 1800 CLARK STREET, BUILDING 250-1, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 20 NORTH MCKINLEY AVE, SUITE 2, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-05-10 Address 317 WATERS EDGE, BUILDING 250-1, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000674 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210602061185 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190710061547 2019-07-10 BIENNIAL STATEMENT 2019-06-01
171211006129 2017-12-11 BIENNIAL STATEMENT 2017-06-01
150612006137 2015-06-12 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
783500.00
Total Face Value Of Loan:
783500.00
Date:
2020-04-11
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:
783500.00
Total Face Value Of Loan:
783500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
783500
Current Approval Amount:
783500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
786741.33
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
783500
Current Approval Amount:
783500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
787814.62

Date of last update: 19 May 2025

Sources: New York Secretary of State