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

DOS Process Agent

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

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.

CAGE Code:
7CQU5
UEI Expiration Date:
2016-04-19

Business Information

Activation Date:
2015-04-20
Initial Registration Date:
2015-04-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7CQU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MOLLY BASELICE
Phone:
+1 914-873-8218

Legal Entity Identifier

LEI Number:
5493000SUJ4PY56H5S72

Registration Details:

Initial Registration Date:
2019-03-04
Next Renewal Date:
2024-08-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
165043.00
Total Face Value Of Loan:
165043.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165043
Current Approval Amount:
165043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166150.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State