Search icon

BOOK HOUSE OF STUYVESANT PLAZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOOK HOUSE OF STUYVESANT PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074166
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN NOVOTNY Chief Executive Officer 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141682045
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-07 2010-05-05 Address 1475 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-05-07 Address 1475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-05-03 Address 9475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer)
2000-04-11 2004-04-14 Address STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer)
1993-08-05 2000-04-11 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002123 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120518002352 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100505002530 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080507002656 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060503002896 2006-05-03 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2020-04-13
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:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66900
Current Approval Amount:
66900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67658.81
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67475.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State