Search icon

NEWS REPORT, INC.

Company Details

Name: NEWS REPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1988 (37 years ago)
Entity Number: 1277290
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1281 49TH ST / 3RD FL, BROOKLYN, NY, United States, 11219
Principal Address: 1281 49TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 49TH ST / 3RD FL, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ALBERT FRIEDMAN Chief Executive Officer 1281 49TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-06-23 2010-07-14 Address 1281 49TH ST / 3RD FL, BROOKLYN, NY, 11219, 3056, USA (Type of address: Service of Process)
2006-06-23 2010-07-14 Address 1281 49TH ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Chief Executive Officer)
1998-06-25 2010-07-14 Address 1281 49TH ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Principal Executive Office)
1993-09-20 2006-06-23 Address 1281 49TH STREET, 3RD FLOOR, BROOKLYN, NY, 11219, 3056, USA (Type of address: Service of Process)
1993-02-08 2006-06-23 Address 1281 49 ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-06-25 Address 1281 49 ST, BROOKLYN, NY, 11219, 3056, USA (Type of address: Principal Executive Office)
1988-07-14 1993-09-20 Address 1281 49TH STREET, 3RD FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006790 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006163 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100714002364 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080711002119 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060623002654 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040727002658 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020710002314 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000630002001 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980625002568 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960724002224 1996-07-24 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191247203 2020-04-27 0202 PPP 1281 49 Street, Brooklyn, NY, 11219
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74435
Loan Approval Amount (current) 54432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55346.76
Forgiveness Paid Date 2022-01-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State