Search icon

PAPER FIBRES CORPORATION

Company Details

Name: PAPER FIBRES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1942 (83 years ago)
Date of dissolution: 18 Mar 2020
Entity Number: 53735
ZIP code: 10473
County: New York
Place of Formation: New York
Address: 960 BRONX RIVER AVE, BRONX, NY, United States, 10473
Principal Address: 280 MADISON AVE-900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 BRONX RIVER AVE, BRONX, NY, United States, 10473

Chief Executive Officer

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

History

Start date End date Type Value
2000-03-13 2018-06-21 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-03-13 2018-06-21 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-04 2000-03-13 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-03-13 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1942-02-11 2024-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
200318000330 2020-03-18 CERTIFICATE OF MERGER 2020-03-18
200203060278 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180621006066 2018-06-21 BIENNIAL STATEMENT 2018-02-01
140407002209 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120319002699 2012-03-19 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
160817.00
Total Face Value Of Loan:
160817.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160817
Current Approval Amount:
160817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162301.07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State