Search icon

OVERSEAS PUBLISHERS REPRESENTATIVES INC.

Company Details

Name: OVERSEAS PUBLISHERS REPRESENTATIVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (36 years ago)
Entity Number: 1374863
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018
Principal Address: 1328 BROADWAY, ROOM 645, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN F WEINBERG Chief Executive Officer 1328 BROADWAY, ROOM 645, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-10-20 2011-12-15 Address 1328 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-27 1997-08-13 Address 1328 BROADWAY, ROOM 625, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-08-13 Address 1328 BROADWAY, ROOM 625, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1989-08-08 1993-10-20 Address 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215000972 2011-12-15 CERTIFICATE OF CHANGE 2011-12-15
970813002528 1997-08-13 BIENNIAL STATEMENT 1997-08-01
931020002100 1993-10-20 BIENNIAL STATEMENT 1993-08-01
930427002873 1993-04-27 BIENNIAL STATEMENT 1992-08-01
C054570-3 1989-09-13 CERTIFICATE OF AMENDMENT 1989-09-13
C042050-5 1989-08-08 CERTIFICATE OF INCORPORATION 1989-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322928410 2021-02-06 0202 PPS 545 8th Ave Rm 740, New York, NY, 10018-2494
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2494
Project Congressional District NY-12
Number of Employees 3
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17104.83
Forgiveness Paid Date 2021-09-22
3395727300 2020-04-29 0202 PPP 545 8th Ave Suite 740, NEW YORK, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20525.23
Forgiveness Paid Date 2020-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State