Search icon

STRAUS NEWSPAPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRAUS NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582584
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: C/O JEANNE STRAUS, 20 WEST AVENUE, CHESTER, NY, United States, 10918
Principal Address: 20 WEST AVENUE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEANNE STRAUS, 20 WEST AVENUE, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
JEANNE STRAUS Chief Executive Officer 20 WEST AVENUE, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
223141067
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-25 2008-11-19 Address 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-01-25 2009-04-29 Address 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2007-01-25 2009-04-29 Address 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1998-01-21 2007-01-25 Address 45 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1998-01-21 2007-01-25 Address 45 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191010060206 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171003006439 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151008006200 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131017006426 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111114002533 2011-11-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
364872.00
Total Face Value Of Loan:
364872.00
Date:
2020-05-03
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:
364872.00
Total Face Value Of Loan:
364872.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364872
Current Approval Amount:
364872
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
368450.74
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364872
Current Approval Amount:
364872
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
368010.9

Court Cases

Court Case Summary

Filing Date:
2017-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PIERSON
Party Role:
Plaintiff
Party Name:
STRAUS NEWSPAPERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State