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
1942-02-11 1995-04-04 Address 28 MOORE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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
100316002351 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002052 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060310003172 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040212002142 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020214002612 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3021147701 2020-05-01 0202 PPP 280 MADISON AVE RM 900, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160817
Loan Approval Amount (current) 160817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162301.07
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State