Search icon

EASY BOOK PUBLISHING, INC.

Company Details

Name: EASY BOOK PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422890
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 13 SAGE ESTATE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY BOOK PUBLISHING, INC. DOS Process Agent 13 SAGE ESTATE, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
JOHN RUSSUM Chief Executive Officer 13 SAGE ESTATE, MENANDS, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141730872
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-18 2021-04-21 Address 582 NEW LOUDON RD, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2014-04-18 2021-04-21 Address 582 NEW LOUDON RD, STE 3, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-02-22 2014-04-18 Address EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1994-02-22 2014-04-18 Address EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1994-02-22 2014-04-18 Address EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060188 2021-04-21 BIENNIAL STATEMENT 2020-02-01
140418002093 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120703002348 2012-07-03 BIENNIAL STATEMENT 2012-02-01
100225002736 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080207003083 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
14635.00
Total Face Value Of Loan:
14635.00
Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2012-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14635
Current Approval Amount:
14635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14679.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State