Search icon

EXPOSITOR-LEDGER NEWSPAPERS INC.

Company Details

Name: EXPOSITOR-LEDGER NEWSPAPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418157
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2535 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA G. MORGENSTERN Chief Executive Officer 2535 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2535 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2000-01-27 2008-01-07 Address 2535 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-01-27 Address 35 SPLIT ROCK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-02-05 Address 35 SPLIT ROCK RD, PITTSFORD, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-18 2008-01-07 Address 2535 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1990-01-29 2008-01-07 Address 2535 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002196 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120202002397 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100112002548 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080107002565 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002444 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24307.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State