Search icon

AMERICAN PAPER MILLS SUPPLY LLC

Company Details

Name: AMERICAN PAPER MILLS SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346422
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 566 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CQU5 Active Non-Manufacturer 2015-04-20 2024-03-02 No data No data

Contact Information

POC MOLLY BASELICE
Phone +1 914-873-8218
Address 566 N STATE RD, BRIARCLIFF MANOR, WESTCHESTER, NY, 10510 1522, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000SUJ4PY56H5S72 4346422 US-NY GENERAL ACTIVE 2013-01-14

Addresses

Legal 566 NORTH STATE ROAD, BRIARCLIFF MANOR, US-NY, US, 10510
Headquarters 566 NORTH STATE ROAD, BRIARCLIFF MANOR, US-NY, US, 10510

Registration details

Registration Date 2019-03-04
Last Update 2024-08-10
Status LAPSED
Next Renewal 2024-08-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4346422

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 566 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2013-01-15 2025-03-14 Address 566 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001569 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210114060239 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190116060523 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150112006771 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130115000978 2013-01-15 ARTICLES OF ORGANIZATION 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995507810 2020-05-22 0202 PPP 566 N STATE RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165043
Loan Approval Amount (current) 165043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166150.82
Forgiveness Paid Date 2021-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State