Search icon

LONE OAK PUBLISHING CO., INC.

Company Details

Name: LONE OAK PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1986 (39 years ago)
Entity Number: 1102834
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 15 RIDGE STREET, PO BOX 153, GLENS FALLS, NY, United States, 12801
Principal Address: 15 RIDGE ST., GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONE OAK PUBLISHING CO., INC. DOS Process Agent 15 RIDGE STREET, PO BOX 153, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
MARK E. FROST Chief Executive Officer PO BOX 153, 15 RIDGE ST, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141689531
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-02 2020-08-03 Address 15 RIDGE STREET, PO BOX 153, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2012-08-06 2016-08-02 Address 15 RIDGE STREET, PO BOX 153, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-08-20 2012-08-06 Address 15 RIDGE STREET, PO BOX 153, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1998-08-10 2010-08-20 Address 15 RIDGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1996-07-30 2010-08-20 Address C/O THE CHRONICLE, 15 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803060373 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006072 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006844 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006477 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100820002616 2010-08-20 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
108689.00
Total Face Value Of Loan:
108689.00
Date:
2020-06-08
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:
173000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
70000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108689
Current Approval Amount:
108689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109301.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State