Search icon

GREAT LAKES PAPER FIBRES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES PAPER FIBRES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1937 (87 years ago)
Entity Number: 50561
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1885 HARLEM RD, BUFFALO, NY, United States, 14212
Principal Address: 280 MADISON AVE-900, ROOM 900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BENEDETTO II Chief Executive Officer 280 MADISON AVE, ROOM 900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1885 HARLEM RD, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1997-12-31 2018-06-21 Address 280 MADISON AVE, ROOM 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-12-31 2018-06-21 Address 280 MADISON AVE, ROOM 900, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-17 1997-12-31 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-12-31 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-17 2014-01-16 Address 441 OHIO STREET, PO BOX 663, BUFFALO, NY, 14240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060091 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180621006067 2018-06-21 BIENNIAL STATEMENT 2017-12-01
140116002208 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111230002336 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091223002728 2009-12-23 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
83700.00
Total Face Value Of Loan:
83700.00
Date:
2020-05-12
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:
83700.00
Total Face Value Of Loan:
83700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-18
Type:
Planned
Address:
441 OHIO ST, BUFFALO, NY, 14240
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83700
Current Approval Amount:
83700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84039.5
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83700
Current Approval Amount:
83700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84415.45

Court Cases

Court Case Summary

Filing Date:
2007-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GREAT LAKES PAPER FIBRES CORP.
Party Role:
Defendant
Party Name:
WAUGAMAN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State