Search icon

PARLOR CITY PAPER BOX CO., INC.

Company Details

Name: PARLOR CITY PAPER BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1978 (46 years ago)
Entity Number: 519352
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: PO BOX 756, Binghamton, NY, United States, 13902
Principal Address: 2 ELDREDGE ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2023 161122687 2024-07-08 PARLOR CITY PAPER BOX CO., INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2022 161122687 2023-05-08 PARLOR CITY PAPER BOX CO., INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2021 161122687 2022-04-18 PARLOR CITY PAPER BOX CO., INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2020 161122687 2021-04-05 PARLOR CITY PAPER BOX CO., INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2019 161122687 2020-03-25 PARLOR CITY PAPER BOX CO., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2020-03-25
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2018 161122687 2019-03-25 PARLOR CITY PAPER BOX CO., INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2019-03-25
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2017 161122687 2018-03-13 PARLOR CITY PAPER BOX CO., INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2018-03-13
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2016 161122687 2017-03-24 PARLOR CITY PAPER BOX CO., INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2017-03-24
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2015 161122687 2016-06-28 PARLOR CITY PAPER BOX CO., INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing BRUCE CULVER
PARLOR CITY PAPER BOX CO., INC. 401(K) RETIREMENT PLAN 2014 161122687 2015-03-05 PARLOR CITY PAPER BOX CO., INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 322100
Sponsor’s telephone number 6077720600
Plan sponsor’s address 2 ELDREDGE ST, BINGHAMTON, NY, 139012603

Signature of

Role Plan administrator
Date 2015-03-05
Name of individual signing BRUCE CULVER
Role Employer/plan sponsor
Date 2015-03-05
Name of individual signing BRUCE CULVER

DOS Process Agent

Name Role Address
BRIAN CULVER DOS Process Agent PO BOX 756, Binghamton, NY, United States, 13902

Chief Executive Officer

Name Role Address
BRUCE CULVER Chief Executive Officer PO BOX 756, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2024-06-17 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2024-05-22 2024-05-22 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2021-08-05 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2020-11-02 2024-05-22 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2015-01-08 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2014-11-13 2024-05-22 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2014-11-13 2020-11-02 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2013-10-16 2014-11-13 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2013-10-16 2014-11-13 Address PO BOX 756, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003673 2024-05-22 BIENNIAL STATEMENT 2024-05-22
201102061135 2020-11-02 BIENNIAL STATEMENT 2020-11-01
20161202083 2016-12-02 ASSUMED NAME CORP INITIAL FILING 2016-12-02
150108000687 2015-01-08 CERTIFICATE OF AMENDMENT 2015-01-08
141113006723 2014-11-13 BIENNIAL STATEMENT 2014-11-01
131016002143 2013-10-16 BIENNIAL STATEMENT 2012-11-01
081030002533 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061103002222 2006-11-03 BIENNIAL STATEMENT 2006-11-01
061004002836 2006-10-04 BIENNIAL STATEMENT 2004-11-01
A657058-3 1980-04-03 CERTIFICATE OF AMENDMENT 1980-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345496913 0215800 2021-08-25 2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2021-12-15
Case Closed 2022-05-06

Related Activity

Type Referral
Activity Nr 1801525
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2022-02-23
Abatement Due Date 2022-03-30
Current Penalty 4350.75
Initial Penalty 5801.0
Final Order 2022-02-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1):The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale (dBA), or equivalently a dose of fifty percent: a) Parlor City Paper Box Company Inc., 2 Eldridge Street, Binghamton, NY, Production Area. On or about 12/15/21, a machine operator was working on a Novacut Die Cutter (a.k.a. blanker) for a 12.5 hour work shift. Employee full shift monitoring was conducted. The result of the employee monitoring exceeded a dose of 50 % at 81.78 dBA and demonstrated an exposure to noise at 84.3 dBA. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2022-02-23
Abatement Due Date 2022-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-02-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(l)(1):The employer did not make available to affected employees or their representatives copies of 29 CFR 1910.95 and did not post a copy in the workplace: a) Parlor City Paper Box Company Inc., 2 Eldridge Street, Binghamton, NY. On or about 12/15/21, a copy of the OSHA Noise Standard was not made available to affected employees nor was a copy posted in the facility. Abatement certification must be submitted for this item.
345447551 0215800 2021-07-29 2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-29
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2021-08-26
Abatement Due Date 2021-09-08
Current Penalty 4095.75
Initial Penalty 5461.0
Final Order 2021-09-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): The employer did not ensure all exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) At the finishing department, on or about 7/30/2021: Workers were exposed to rotating shafts while operating the Bobst Amazon 105 Folding/Gluing machine.
339806234 0215800 2014-06-13 2 ELDREDGE STREET, BINGHAMTON, NY, 13901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-06-13
Emphasis N: AMPUTATE
Case Closed 2014-06-17

Related Activity

Type Inspection
Activity Nr 955162
Safety Yes
339551624 0215800 2014-01-16 2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-16
Emphasis N: AMPUTATE
Case Closed 2014-03-31

Related Activity

Type Complaint
Activity Nr 868191
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-02-20
Abatement Due Date 2014-03-27
Current Penalty 2940.0
Initial Penalty 4200.0
Final Order 2014-03-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazards created by in-going nip points, rotating parts, and/or flying chips and sparks: a. Within the production area, on or about 01/10/14: A Bobst paper die-cutting machine, model #106 E Novacut, was not adequately guarded in that an employee came in contact with rotating parts. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-02-20
Abatement Due Date 2014-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section. a. Within the production area, on or about 01/10/14: The established lockout/tagout procedure was not used when clearing paper from a Bobst paper die-cutting machine.
102649951 0215800 1988-10-27 2 ELDREDGE ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-27
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-11-02
Abatement Due Date 1988-12-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-11-02
Abatement Due Date 1988-11-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1988-11-02
Abatement Due Date 1988-11-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-11-02
Abatement Due Date 1988-11-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-11-02
Abatement Due Date 1988-12-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-02
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 10
Gravity 00
12005831 0215800 1983-01-18 2 ELDRIDGE ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-01-18
12013116 0215800 1981-07-21 2 ELDREDGE STREET, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-22
Case Closed 1981-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-07-30
Abatement Due Date 1981-08-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1981-07-30
Abatement Due Date 1981-09-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-07-30
Abatement Due Date 1981-09-01
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1981-07-30
Abatement Due Date 1981-08-02
Nr Instances 1
12016242 0215800 1976-01-27 2 ELDRIDGE ST, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-02-06
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-02-06
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-06
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-02-06
Abatement Due Date 1976-03-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233667108 2020-04-10 0248 PPP 2 Eldredge St, BINGHAMTON, NY, 13902
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534600
Loan Approval Amount (current) 534600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13902-0117
Project Congressional District NY-19
Number of Employees 63
NAICS code 322212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539960.65
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State