Search icon

PAPER INDUSTRIES, INC.

Headquarter

Company Details

Name: PAPER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702923
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 120 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAPER INDUSTRIES, INC., COLORADO 20161747857 COLORADO
Headquarter of PAPER INDUSTRIES, INC., FLORIDA F17000002824 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
GIL KORINE Chief Executive Officer 120 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 120 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-08 2023-09-14 Address 120 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2015-01-30 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2023-09-14 Address 120 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001111 2023-09-14 BIENNIAL STATEMENT 2023-01-01
210208060754 2021-02-08 BIENNIAL STATEMENT 2021-01-01
170508006316 2017-05-08 BIENNIAL STATEMENT 2017-01-01
150130010217 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579617110 2020-04-13 0235 PPP 120 Windsor Place, CENTRAL ISLIP, NY, 11722-3331
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588307
Loan Approval Amount (current) 588307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-3331
Project Congressional District NY-02
Number of Employees 46
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 592229.05
Forgiveness Paid Date 2020-12-17
8465818407 2021-02-13 0235 PPS 120 Windsor Pl, Central Islip, NY, 11722-3331
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588307.5
Loan Approval Amount (current) 588307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3331
Project Congressional District NY-02
Number of Employees 48
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 591739.29
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State