Search icon

THE CHURCH BULLETIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHURCH BULLETIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1914 (111 years ago)
Entity Number: 11006
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 200 DALE STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 DALE STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
GEORGE KEENAN III Chief Executive Officer 200 DALE STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2010-04-23 2012-05-16 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1124, USA (Type of address: Chief Executive Officer)
2006-04-25 2010-04-23 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1124, USA (Type of address: Principal Executive Office)
2002-03-28 2006-04-25 Address 200 DALE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-05-10 2010-04-23 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1124, USA (Type of address: Service of Process)
2000-05-10 2010-04-23 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140702002072 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120516002515 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002069 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080513002433 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060425003202 2006-04-25 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
93020.00
Total Face Value Of Loan:
93020.00
Date:
2020-04-27
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:
93020.00
Total Face Value Of Loan:
93020.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-18
Type:
Complaint
Address:
200 DALE ST., WEST BABYLON, NY, 11704
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$93,020
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,909.42
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,020
Jobs Reported:
12
Initial Approval Amount:
$93,020
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,731.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,018
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State