Search icon

SI PAPER SUPPLY INC

Company Details

Name: SI PAPER SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5144862
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 77 BODINE STREET, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMRAJ SOOKDEO DOS Process Agent 77 BODINE STREET, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
AMRAJ SOOKDEO Agent 77 BODINE STREET, STATEN ISLAND, NY, 10310

History

Start date End date Type Value
2017-05-30 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170530010008 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222408503 2021-02-23 0202 PPS 280 Taylor St, Staten Island, NY, 10310-2309
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16205
Loan Approval Amount (current) 16205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2309
Project Congressional District NY-11
Number of Employees 4
NAICS code 452319
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16349.49
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State