Search icon

THE PAPER MEN LLC

Company Details

Name: THE PAPER MEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299767
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 454 MONTGOMERY STREET, SUITE 3, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
LEVI BAITCH DOS Process Agent 454 MONTGOMERY STREET, SUITE 3, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
LEVI BAITCH Agent 454 MONTGOMERY ST, SUITE 3, BROOKLYN, NY, 11225

Filings

Filing Number Date Filed Type Effective Date
190514000563 2019-05-14 CERTIFICATE OF AMENDMENT 2019-05-14
180307010653 2018-03-07 ARTICLES OF ORGANIZATION 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693847707 2020-05-01 0202 PPP 400 RELLA BLVD STE. 123-124, MONTEBELLO, NY, 10901
Loan Status Date 2023-01-25
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1578960
Loan Approval Amount (current) 1578960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTEBELLO, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 95
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State