Search icon

DELUXE PAPER DIRECT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELUXE PAPER DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257894
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Deluxe Paper Direct is a national supplier and distributor of copy and print paper.
Address: 64 WEST 48TH STREET, 4TH FLOOR, MEMBER, NY, United States, 10036
Principal Address: 87 59 DUNTON STREET, HOLLIS, NY, United States, 11423

Contact Details

Website http://www.deluxepaperdirect.com

Phone +1 212-655-9673

Phone +1 917-342-3309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOINDRA RAMNARAYAN Chief Executive Officer 87 59 DUNTON STREET, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
DELUXE PAPER DIRECT, INC. DOS Process Agent 64 WEST 48TH STREET, 4TH FLOOR, MEMBER, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
1086719
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 87 59 DUNTON STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-03-19 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-12 2024-03-19 Address 87 59 DUNTON STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2020-08-31 Address 64 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319001356 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200831060118 2020-08-31 BIENNIAL STATEMENT 2020-06-01
190422060105 2019-04-22 BIENNIAL STATEMENT 2018-06-01
160603006061 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140612006122 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61400.00
Total Face Value Of Loan:
61400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State