Search icon

THE CHURCH BULLETIN, INC.

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)
2000-05-10 2002-03-28 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1124, USA (Type of address: Principal Executive Office)
1995-05-05 2000-05-10 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1104, USA (Type of address: Principal Executive Office)
1995-05-05 2000-05-10 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1104, USA (Type of address: Service of Process)
1995-05-05 2000-05-10 Address 200 DALE STREET, WEST BABYLON, NY, 11704, 1104, USA (Type of address: Chief Executive Officer)
1914-04-16 1995-05-05 Address 68 WILLIAMS ST, NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)

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
040528002416 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020328002386 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000510002561 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980501002020 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960502002009 1996-05-02 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339635732 0214700 2014-03-18 200 DALE ST., WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-18
Case Closed 2014-10-24

Related Activity

Type Complaint
Activity Nr 876910
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2014-08-22
Abatement Due Date 2014-09-17
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) In the Plate Making Room - An employee uses corrosive Fujifilm Laser Plate Developer LP-D3W containing polyoxyethylene napthylether and was not provided with eye protection; on or about 3/18/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-08-22
Abatement Due Date 2014-09-17
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
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) In the plate making area - employees use Fujifilm corrosive Laser Plate Developer LP-D3W which contains polyoxyethylene napthylether and do not have access to an eyewash station; on or about 3/18/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-08-22
Abatement Due Date 2014-10-09
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - employee uses corrosive Fujifilm Laser Plate Developer LP-D3W containing polyoxyethylene napthylether and flammable Sun Chemical MRC Roller Cleaner containing acetone, toluene, and methanol. The employer does not have a written hazcom program; on or about 3/18/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-08-22
Abatement Due Date 2014-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - employee uses corrosive Fujifilm Laser Plate Developer LP-D3W containing polyoxyethylene napthylether and flammable Sun Chemical MRC Roller Cleaner containing acetone, toluene, and methanol. The employer did not provide employees with hazard communication training; on or about 3/18/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2014-08-22
Abatement Due Date 2014-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-09
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): First aid supplies were not readily available: a) Press Room - first aid kit mounted on the wall was not fully stocked; on or about 3/18/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463898301 2021-01-30 0235 PPS 200 Dale St, West Babylon, NY, 11704-1124
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) 93020
Loan Approval Amount (current) 93020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1124
Project Congressional District NY-02
Number of Employees 12
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93731.03
Forgiveness Paid Date 2021-11-16
5109197208 2020-04-27 0235 PPP 200 Dale St, WEST BABYLON, NY, 11704-1124
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93020
Loan Approval Amount (current) 93020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1124
Project Congressional District NY-02
Number of Employees 12
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93909.42
Forgiveness Paid Date 2021-04-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State