Search icon

PARLOR CITY PAPER BOX CO., INC.

Company claim

Is this your business?

Get access!

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 (47 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

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

Form 5500 Series

Employer Identification Number (EIN):
161122687
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
534600.00
Total Face Value Of Loan:
534600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-25
Type:
Referral
Address:
2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-07-29
Type:
Planned
Address:
2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-13
Type:
FollowUp
Address:
2 ELDREDGE STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-16
Type:
Complaint
Address:
2 ELDREDGE STREET, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-27
Type:
Planned
Address:
2 ELDREDGE ST., BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534600
Current Approval Amount:
534600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
539960.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State