Search icon

CHUDY PAPER CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUDY PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1947 (78 years ago)
Entity Number: 79841
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
MAX R CHUDY Chief Executive Officer 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-825-0319
Contact Person:
FRANK MICHALSKI
User ID:
P3136910
Trade Name:
CHUDY PAPER CO INC

Unique Entity ID

Unique Entity ID:
LSBWNGGZK5L9
CAGE Code:
75NZ4
UEI Expiration Date:
2026-05-14

Business Information

Doing Business As:
CHUDY PAPER CO INC
Activation Date:
2025-05-16
Initial Registration Date:
2014-07-08

Commercial and government entity program

CAGE number:
75NZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2030-05-16
SAM Expiration:
2026-05-14

Contact Information

POC:
FRANK MICHALSKI
Corporate URL:
chudypaper.com

Form 5500 Series

Employer Identification Number (EIN):
160726692
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-26 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-12-31 2022-11-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-06-28 2013-05-17 Address 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1999-06-28 2013-05-17 Address 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1999-06-28 2013-05-17 Address 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180214006237 2018-02-14 BIENNIAL STATEMENT 2017-05-01
130517002113 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110527003314 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090420002352 2009-04-20 BIENNIAL STATEMENT 2009-05-01
050623002035 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
752500.00
Total Face Value Of Loan:
752500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-23
Type:
Complaint
Address:
930 BAILEY AVENUE, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$752,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$760,602.26
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $752,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 285-0319
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State