Search icon

ORANGE PAPER PLACERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE PAPER PLACERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1979 (46 years ago)
Entity Number: 537567
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 22, 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924
Principal Address: 26 SCOTCHTOWN AVE, PO BOX 22, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 22, 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
KATHLEEN M. GOULD Chief Executive Officer 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2001-03-30 2005-03-10 Address PO BOX 588, GOSHEN, NY, 10924, 1030, USA (Type of address: Chief Executive Officer)
1999-04-05 2001-03-30 Address 26 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1999-04-05 2001-03-30 Address 26 SCOTCHTOWN AVE, PO BOX 22, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-02-26 1999-04-05 Address 26 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-02-26 1999-04-05 Address 147 MURRAY AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712001661 2023-07-12 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-07-12
20210423073 2021-04-23 ASSUMED NAME LLC INITIAL FILING 2021-04-23
130322006290 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110330002907 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090217002734 2009-02-17 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
60542.00
Total Face Value Of Loan:
60542.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60542
Current Approval Amount:
60542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61309.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State