Search icon

PAPER SERVICE INC.

Company Details

Name: PAPER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1983 (42 years ago)
Entity Number: 827731
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 280 Madison Avenue-900, New York, NY, United States, 10016

Contact Details

Phone +1 212-532-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAPER SERVICE INC. DOS Process Agent 280 Madison Avenue-900, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER BENEDETTO II Chief Executive Officer 280 MADISON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Description
BIC-385 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-385

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-03 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-29 2025-03-03 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2023-11-29 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-05-13 2021-03-05 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-05-13 2023-11-29 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001422 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231129014954 2023-11-29 BIENNIAL STATEMENT 2023-03-01
210305061048 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200318000330 2020-03-18 CERTIFICATE OF MERGER 2020-03-18
190305060520 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007243 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006367 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006802 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110405002196 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090317002007 2009-03-17 BIENNIAL STATEMENT 2009-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217572 Office of Administrative Trials and Hearings Issued Settled 2019-03-23 250 2019-05-16 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217215 Office of Administrative Trials and Hearings Issued Settled 2019-01-16 250 2019-05-02 Failure to register vehicle with the commission
TWC-216392 Office of Administrative Trials and Hearings Issued Settled 2018-10-15 250 2019-03-13 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)
TWC-214929 Office of Administrative Trials and Hearings Issued Settled 2017-07-06 300 2017-07-12 Failed to provide off-street parking for vehicles used to transport waste
TWC-214590 Office of Administrative Trials and Hearings Issued Settled 2017-02-16 250 2017-03-09 Failed to close or secure a door or gate to a garage or outdoor premises
TWC-214481 Office of Administrative Trials and Hearings Issued Settled 2016-12-28 250 2017-01-05 Failed to surround outdoor location with opaque fencing at least 8 feet high
TWC-214197 Office of Administrative Trials and Hearings Issued Settled 2016-10-12 250 2016-10-20 Failed to close or secure a door or gate to a garage or outdoor premises
TWC-213630 Office of Administrative Trials and Hearings Issued Settled 2016-05-31 350 2016-06-09 Failed to maintain clean and odor free vehicle or container
TWC-213264 Office of Administrative Trials and Hearings Issued Settled 2016-03-10 250 2016-05-05 Failed to timely disclose to Commission employee information

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099937702 2020-05-01 0202 PPP 280 MADISON AVE RM 900, NEW YORK, NY, 10016
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162012
Loan Approval Amount (current) 162012
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 424130
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 163515.92
Forgiveness Paid Date 2021-04-08
1800398604 2021-03-13 0202 PPS 280 Madison Ave Rm 900, New York, NY, 10016-0823
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) 162012
Loan Approval Amount (current) 162012
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, 10016-0823
Project Congressional District NY-12
Number of Employees 13
NAICS code 424130
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 162907.3
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155727 Interstate 2024-05-15 14780 2023 1 1 Auth. For Hire
Legal Name PAPER SERVICE INC
DBA Name -
Physical Address 960 BRONX RIVER AVE, BRONX, NY, 10473, US
Mailing Address 280 MADISON AVE SUITE 900, NEW YORK, NY, 10016, US
Phone (212) 532-9191
Fax (212) 532-1880
E-mail JESSICA@DBENEDETTO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State