Search icon

NEW YORK LEGAL PUBLISHING CORPORATION

Company Details

Name: NEW YORK LEGAL PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260612
ZIP code: 12204
County: Albany
Place of Formation: New York
Principal Address: New York Legal Publishing Corporation, 120 Broadway - Ste 1A, Menands, NY, United States, 12204
Address: 120 Broadway, 120 Broadway - Ste 1A, Menands, NY, United States, 12204

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST BARVOETS Chief Executive Officer NEW YORK LEGAL PUBLISHING CORPORATION, 120 BROADWAY - STE 1A, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
ERNEST BARVOETS DOS Process Agent 120 Broadway, 120 Broadway - Ste 1A, Menands, NY, United States, 12204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MTGGL4ZFU6M5
CAGE Code:
7J4E6
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2015-12-01

History

Start date End date Type Value
2024-05-08 2024-05-08 Address NEW YORK LEGAL PUBLISHING CORPORATION, 120 BROADWAY - STE 1A, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1992-01-08 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1991-10-29 1992-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1988-05-11 1991-10-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-05-11 2024-05-08 Address P.O. BOX 4025, PATROON STATION, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000864 2024-05-08 BIENNIAL STATEMENT 2024-05-08
221007002134 2022-10-07 BIENNIAL STATEMENT 2022-05-01
920108000088 1992-01-08 CERTIFICATE OF AMENDMENT 1992-01-08
911029000154 1991-10-29 CERTIFICATE OF AMENDMENT 1991-10-29
B638463-3 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
61565.00
Total Face Value Of Loan:
61565.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-08
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:
61500.00
Total Face Value Of Loan:
61500.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61565
Current Approval Amount:
61565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61984.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State