Search icon

Central Paper Co., Inc.

Headquarter

Company Details

Name: Central Paper Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Jan 1962 (63 years ago)
Identification Number: 000003896
ZIP code: 02861
County: Providence County
Principal Address: 1495 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA
Purpose: PURCHASE SALE DISTRIBUTION MANUFACTURE OR DISBURSEMENT OF PAPER GOODS.

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Central Paper Co., Inc., CONNECTICUT 0806459 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2023 050301024 2024-05-24 CENTRAL PAPER CO., INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2022 050301024 2023-05-02 CENTRAL PAPER CO., INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2021 050301024 2022-06-10 CENTRAL PAPER CO., INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2020 050301024 2021-05-21 CENTRAL PAPER CO., INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2019 050301024 2020-06-24 CENTRAL PAPER CO., INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2018 050301024 2019-05-14 CENTRAL PAPER CO., INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2017 050301024 2018-06-26 CENTRAL PAPER CO., INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2016 050301024 2017-05-11 CENTRAL PAPER CO., INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2015 050301024 2016-06-07 CENTRAL PAPER CO., INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
CENTRAL PAPER CO., INC. SAVINGS AND PROFIT SHARING PLAN 2014 050301024 2015-07-24 CENTRAL PAPER CO., INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/09/20140709151404P040030967201001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/23/20130723101250P030114527717001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/13/20120713101148P040007174224001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-13
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/15/20110715135110P040096796929001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/27/20100927151306P030017134945001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 424100
Sponsor’s telephone number 4017286900
Plan sponsor’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050301024
Plan administrator’s name CENTRAL PAPER CO., INC.
Plan administrator’s address 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017286900

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing JANICE PARTRIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing PAUL PERKOWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RALPH R. RYAN, ESQ. Agent 1495 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
CHARLES R. PERKOWSKI PRESIDENT 110 WILLIAM HENRY ROAD SCITUATE, RI 02857 USA

Filings

Number Name File Date
202446510280 Annual Report 2024-02-08
202327012780 Annual Report 2023-01-26
202208665450 Annual Report 2022-01-24
202189333120 Annual Report 2021-02-01
202033190130 Annual Report 2020-01-24
201984669490 Annual Report 2019-01-17
201856304560 Annual Report 2018-01-16
201730932090 Annual Report 2017-01-26
201692547240 Annual Report 2015-02-16
201553736420 Annual Report 2015-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBMONHVC110138 2008-09-29 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_DJBMONHVC110138_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title COPIER PAPER
NAICS Code 333291: PAPER INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P85953 2008-09-16 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V650P85953_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P84937 2008-07-25 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V650P84937_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAPER,XEROX,BUSINESS,PAPER,#4200 20LB
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD DJBMONHVC110116 2008-07-17 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_DJBMONHVC110116_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NAPKINS AND TISSUE FOR TRUST FUND DEPT.
NAICS Code 333291: PAPER INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P84729 2008-07-15 2008-07-16 2008-07-16
Unique Award Key CONT_AWD_V650P84729_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20# PAPER, XEROX, YELLOW, 8 1/2 X 11
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P84582 2008-07-08 2008-07-08 2008-07-08
Unique Award Key CONT_AWD_V650P84582_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20# PAPER, XEROX, BLUE, 8 1/2 X 11
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P84543 2008-07-03 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_V650P84543_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAPER,CARD,STOCK,8.5X11 WHITE 49411
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P83566 2008-05-09 2008-05-19 2008-05-19
Unique Award Key CONT_AWD_V650P83566_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WHITE CARD STOCK, 110 LBS, STK# W3WH27
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P83493 2008-05-06 2008-05-06 2008-05-06
Unique Award Key CONT_AWD_V650P83493_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20# PAPER, XEROX, BLUE, 8 1/2 X 11
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
PO AWARD V650P83339 2008-04-29 2008-05-09 2008-05-09
Unique Award Key CONT_AWD_V650P83339_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLUE CARD STOCK PAPER, 110 POUND, 2000/CS, STK# 4
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
Unique Award Key CONT_AWD_V650P81791_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20# PAPER, XEROX, YELLOW, 8 1/2 X 11
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
Unique Award Key CONT_AWD_V650P81580_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAPER, COPY, GEORGIA PACIFIC #84, 20LB, 11 X 17,
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
Unique Award Key CONT_AWD_V650P81353_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20#,GREEN (XEROX) PAPER, 8 1/2 X 11, STK# W1GR10
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
Unique Award Key CONT_AWD_V650P81279_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAPER, COPY, GEORGIA PACIFIC #84, 20LB, 11 X 17,
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES
Unique Award Key CONT_AWD_V650P80532_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20# PAPER, XEROX, BLUE, 8 1/2 X 11
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient CENTRAL PAPER CO INC
UEI HE34BN4KHKY5
Legacy DUNS 018531590
Recipient Address 400 GLENWOOD AVE, PAWTUCKET, 028605943, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341987600 0112300 2016-12-21 400 GLENWOOD AVENUE, PAWTUCKET, RI, 02860
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-21
Emphasis L: FORKLIFT
Case Closed 2017-01-23

Related Activity

Type Complaint
Activity Nr 1166196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-09
Abatement Due Date 2017-01-19
Current Penalty 3700.0
Initial Penalty 5300.0
Final Order 2017-01-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1) The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to collapse and struck-by hazards caused by damaged pallet rack systems. (a) Workplace - Warehouse: On or about 12/21/2016, the employer did not ensure that damaged pallet rack uprights were taken out of service before material was stored on racking cross members.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2017-01-09
Abatement Due Date 2017-01-19
Current Penalty 500.0
Initial Penalty 3180.0
Final Order 2017-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Worksite - Forklift Battery Charging Station: On or about 12/21/2016, the employer did not ensure that employees had unobstructed access to eyewash solution in the area.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2017-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) Worksite - Forklift Battery Charging Station: On or about 12/21/2016, the employer did not ensure that employees had unobstructed access to the fire extinguisher at the forklift charging station.
Citation ID 01003A
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 2017-01-09
Abatement Due Date 2017-01-19
Current Penalty 500.0
Initial Penalty 5300.0
Final Order 2017-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(g)(10): Smoking was not prohibited in battery charging area: (a) Worksite - Forklift Battery Charging Station: On or about 12/21/2016, the employer did not enforce a no-smoking policy near the battery charging area.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2017-01-09
Abatement Due Date 2017-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace: (a) Worksite: On or about 12/21/2016, the employer did not ensure that forklift operators went through their practical training, evaluation and certification before operating forklifts.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100303 C03 I
Issuance Date 2017-01-09
Abatement Due Date 2017-01-19
Current Penalty 500.0
Initial Penalty 5300.0
Final Order 2017-01-19
Nr Instances 4
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(c)(3)(i): Conductors were not spliced or joined with splicing devices identified for the use or by brazing, welding, or soldering with a fusible metal or alloy. Soldered splices shall first be spliced or joined to be mechanically and electrically secure without solder and then soldered. All splices and joints and the free ends of conductors were not covered with an insulation equivalent to that of the conductors or with an insulating device identified for the purpose: (a) Worksite - Forklift Battery Chargers: On or about 12/21/2016, the employer did not ensure that forklift charging station cords were properly spliced and covered with an equivalent level of insulation.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2017-01-09
Abatement Due Date 2017-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposed an employee to injury and the defective or damaged item was not removed from service: (a) Worksite - Loading Dock Door: On or about 12/21/2016, employees were exposed to a forklift charging cord with outer and inner insulation damage, as well as a damaged charging cord end connector.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485408508 2021-03-10 0165 PPS 400 Glenwood Ave, Pawtucket, RI, 02860-5910
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 995796
Loan Approval Amount (current) 995796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-5910
Project Congressional District RI-01
Number of Employees 79
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1003816.93
Forgiveness Paid Date 2022-01-03
9800197102 2020-04-15 0165 PPP 400 GLENWOOD AVE, PAWTUCKET, RI, 02860-5910
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 995795
Loan Approval Amount (current) 995795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-5910
Project Congressional District RI-01
Number of Employees 92
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1006134.9
Forgiveness Paid Date 2021-05-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0544292 CENTRAL PAPER CO INC - HE34BN4KHKY5 400 GLENWOOD AVE, PAWTUCKET, RI, 02860-5910
Capabilities Statement Link -
Phone Number 401-728-6900
Fax Number 401-728-6921
E-mail Address mrpaper@centralpaper.biz
WWW Page https://centralpaperonline.com/
E-Commerce Website -
Contact Person PAUL PERKOWSKI
County Code (3 digit) 007
Congressional District 01
Metropolitan Statistical Area 6480
CAGE Code 2X986
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office RHODE ISLAND DISTRICT OFFICE (SBA office code 0165)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424110
NAICS Code's Description Printing and Writing Paper Merchant Wholesalers
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State