Search icon

PETER PAUPER PRESS, INC.

Company Details

Name: PETER PAUPER PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1982 (43 years ago)
Entity Number: 759739
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VX57 Active U.S./Canada Manufacturer 2013-04-25 2024-03-02 No data No data

Contact Information

POC LAURENCE BEILENSON
Phone +1 914-681-0144
Fax +1 914-681-0389
Address 202 MAMARONECK AVE STE 400, WHITE PLAINS, WESTCHESTER, NY, 10601 5319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2023 133107877 2024-09-11 PETER PAUPER PRESS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing LAURENCE BEILENSON
Valid signature Filed with authorized/valid electronic signature
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2022 133107877 2023-10-04 PETER PAUPER PRESS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2021 133107877 2022-10-10 PETER PAUPER PRESS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2020 133107877 2021-10-12 PETER PAUPER PRESS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2019 133107877 2020-07-01 PETER PAUPER PRESS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2018 133107877 2019-06-12 PETER PAUPER PRESS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2017 133107877 2018-06-26 PETER PAUPER PRESS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2016 133107877 2017-06-05 PETER PAUPER PRESS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2015 133107877 2016-05-19 PETER PAUPER PRESS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing LAURENCE BEILENSON
PETER PAUPER PRESS, INC. INCENTIVE SAVINGS TRUST 2014 133107877 2015-06-05 PETER PAUPER PRESS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 9146810144
Plan sponsor’s address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing LAURENCE BEILENSON

Chief Executive Officer

Name Role Address
LAURENCE L BEILENSON Chief Executive Officer 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-27 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-11-28 2023-11-28 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-27 Address 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-27 Address 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-03-29 2023-11-28 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-03-06 2006-03-29 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327001915 2024-03-27 BIENNIAL STATEMENT 2024-03-27
231128001818 2023-11-28 BIENNIAL STATEMENT 2022-03-01
140519002565 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120424003180 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100414002457 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080313002144 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002129 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040312002164 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020306002187 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000320003009 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739838107 2020-07-22 0202 PPP 202 Mamaroneck, WHITE PLAINS, NY, 10601
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598517
Loan Approval Amount (current) 598517
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601563.78
Forgiveness Paid Date 2021-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806074 Trademark 2008-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-02
Termination Date 2009-04-27
Date Issue Joined 2008-10-27
Section 1051
Status Terminated

Parties

Name PETER PAUPER PRESS, INC.
Role Plaintiff
Name DALMATION PUBLISHING GR,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State