Search icon

PAPER CONSERVATION STUDIO, INC.

Company Details

Name: PAPER CONSERVATION STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1983 (42 years ago)
Entity Number: 816992
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH STREET, SUITE 1015, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN FIRKSER DOS Process Agent 134 WEST 26TH STREET, SUITE 1015, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN FIRKSER Chief Executive Officer 134 WEST 26TH STREET, SUITE 1015, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-02 2021-01-05 Address 134 WEST 26TH STREET, SUITE 1015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-01-19 2019-01-02 Address 1841 BROADWAY, ROOM #604, NEWYORK, NY, 10023, 7603, USA (Type of address: Service of Process)
1999-01-19 2019-01-02 Address 1841 BROADWAY, ROOM #604, NEW YORK, NY, 10023, 7603, USA (Type of address: Chief Executive Officer)
1999-01-19 2019-01-02 Address 1841 BROADWAY, ROOM #604, NEW YORK, NY, 10023, 7603, USA (Type of address: Principal Executive Office)
1994-01-18 1999-01-19 Address 21 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-03-31 1999-01-19 Address 21 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-03-31 1999-01-19 Address 21 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1983-01-20 1994-01-18 Address 21 EAST 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061046 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060393 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006140 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130107006885 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110119002789 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081226002058 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070104002679 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050202002915 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030116002888 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010105002444 2001-01-05 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845538402 2021-02-17 0202 PPS 134 W 26th St Rm 1015, New York, NY, 10001-6993
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33072
Loan Approval Amount (current) 33072
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, 10001-6993
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33290.77
Forgiveness Paid Date 2021-10-20
1027707705 2020-05-01 0202 PPP 134 W 26TH ST RM 1015, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32352
Loan Approval Amount (current) 32352
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
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 32638.23
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State