Search icon

ADVANTAGE AMERICA PAPERBOARD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANTAGE AMERICA PAPERBOARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2004
Business ALEI: 0780933
Annual report due: 31 Mar 2026
Business address: 53 Londonderry Dr, Palm Coast, FL, 32137-9716, United States
Mailing address: 53 Londonderry Dr, Palm Coast, FL, United States, 32137-9716
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ewaggaman@gmail.com

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE AMERICA RETIREMENT PLAN 2023 412133643 2024-09-28 ADVANTAGE AMERICA PAPERBOARD LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424100
Sponsor’s telephone number 2034618310
Plan sponsor’s address 378 PEPPER RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing EUGENE WAGGAMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-28
Name of individual signing EUGENE WAGGAMAN
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE AMERICA RETIREMENT PLAN 2022 412133643 2023-10-05 ADVANTAGE AMERICA PAPERBOARD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424100
Sponsor’s telephone number 2034618310
Plan sponsor’s address 378 PEPPER RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing EUGENE WAGGAMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing EUGENE WAGGAMAN
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE AMERICA RETIREMENT PLAN 2021 412133643 2022-10-13 ADVANTAGE AMERICA PAPERBOARD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424100
Sponsor’s telephone number 2034618310
Plan sponsor’s address 378 PEPPER RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing EUGENE S WAGGAMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing EUGENE S WAGGAMAN III
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE S. WAGGAMAN III Agent 53 Londonderry Dr, Palm Coast, FL, 32137-9716, United States 4 Cornwall Ct, Norwalk, CT, 06850-1805, United States +1 203-249-1961 ewaggaman@gmail.com 4 Cornwall Ct, Norwalk, CT, 06850-1805, United States

Officer

Name Role Business address Phone E-Mail Residence address
EUGENE S. WAGGAMAN III Officer 4 Cornwall Ct, Norwalk, CT, 06850-1805, United States +1 203-249-1961 ewaggaman@gmail.com 4 Cornwall Ct, Norwalk, CT, 06850-1805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961821 2025-03-16 - Annual Report Annual Report -
BF-0012083422 2024-01-12 - Annual Report Annual Report -
BF-0011278484 2023-01-12 - Annual Report Annual Report -
BF-0010397689 2022-03-08 - Annual Report Annual Report 2022
0007131645 2021-02-06 - Annual Report Annual Report 2021
0006884329 2020-04-15 - Annual Report Annual Report 2020
0006333086 2019-01-23 - Annual Report Annual Report 2018
0006333107 2019-01-23 - Annual Report Annual Report 2019
0006019810 2018-01-20 - Annual Report Annual Report 2017
0005532420 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021148504 2021-03-08 0156 PPS 378 Pepper Ridge Rd, Stamford, CT, 06905-2812
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-2812
Project Congressional District CT-04
Number of Employees 6
NAICS code 424130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115630.32
Forgiveness Paid Date 2021-10-29
4272887100 2020-04-13 0156 PPP 378 PEPPER RIDGE RD, STAMFORD, CT, 06905-2812
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-2812
Project Congressional District CT-04
Number of Employees 6
NAICS code 424130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120525.68
Forgiveness Paid Date 2021-05-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005218662 Active OFS 2024-05-29 2029-11-23 AMENDMENT

Parties

Name ADVANTAGE AMERICA PAPERBOARD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003331854 Active OFS 2019-09-25 2029-11-23 AMENDMENT

Parties

Name ADVANTAGE AMERICA PAPERBOARD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003017483 Active OFS 2014-09-23 2029-11-23 AMENDMENT

Parties

Name ADVANTAGE AMERICA PAPERBOARD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002724229 Active OFS 2009-11-23 2029-11-23 ORIG FIN STMT

Parties

Name ADVANTAGE AMERICA PAPERBOARD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information