Search icon

PAPER SERVICE INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2023-11-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
162012.00
Total Face Value Of Loan:
162012.00
Date:
2020-05-02
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:
162012.00
Total Face Value Of Loan:
162012.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162012
Current Approval Amount:
162012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163515.92
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162012
Current Approval Amount:
162012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162907.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 532-1880
Add Date:
2003-07-30
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State