Search icon

ORANGE PAPER PLACERS INC.

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)
1993-02-26 1999-04-05 Address 26 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1979-02-07 1993-02-26 Address PO BOX 22, 176 GREENWICH AVE., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

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
070212002005 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050310002365 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030128002565 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010330002732 2001-03-30 BIENNIAL STATEMENT 2001-02-01
990405002168 1999-04-05 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661458503 2021-02-26 0202 PPS 26 Scotchtown Ave, Goshen, NY, 10924-1634
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60542
Loan Approval Amount (current) 60542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1634
Project Congressional District NY-18
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61309.97
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State