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
031231002087 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011218002310 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000127002225 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980205002038 1998-02-05 BIENNIAL STATEMENT 1998-01-01
940110002741 1994-01-10 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066417202 2020-04-16 0219 PPP 2535 Brighton Henrietta Townline Road, ROCHESTER, NY, 14623
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24307.33
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State