Search icon

STRAUS NEWSPAPERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2023 223141067 2024-05-10 STRAUS NEWSPAPERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing ROBIN ROBINSON
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2022 223141067 2023-04-27 STRAUS NEWSPAPERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing ROBIN ROBINSON
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2021 223141067 2022-03-24 STRAUS NEWSPAPERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing TIA BERTOLOTTI
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2020 223141067 2021-04-15 STRAUS NEWSPAPERS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing TIA BERTOLOTTI
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2019 223141067 2020-05-19 STRAUS NEWSPAPERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing TIA BERTOLOTTI
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2018 223141067 2019-04-01 STRAUS NEWSPAPERS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing TIA BERTOLOTTI
STRAUS NEWSPAPERS/STRAUS MEDIA MANHATTAN RETIREMENT BENEFIT PLAN 2017 223141067 2018-05-16 STRAUS NEWSPAPERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing TIA BERTOLOTTI
STRAUS NEWSPAPER RETIREMENT BENEFIT PLAN 2016 223141067 2017-07-12 STRAUS NEWSPAPERS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE, CHESTER, NY, 109181032

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing OTILIA BEROLOTTI
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing OTILIA BEROLOTTI
STRAUS NEWSPAPER RETIREMENT BENEFIT PLAN 2015 223141067 2016-03-11 STRAUS NEWSPAPERS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE, CHESTER, NY, 109181032

Signature of

Role Plan administrator
Date 2016-03-11
Name of individual signing OTILIA BERTOLOTTI
Role Employer/plan sponsor
Date 2016-03-11
Name of individual signing OTILIA BERTOLOTTI
STRAUS NEWSPAPER RETIREMENT BENEFIT PLAN 2014 223141067 2015-11-04 STRAUS NEWSPAPERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 8454699000
Plan sponsor’s address 20 WEST AVE, CHESTER, NY, 109181032

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing OTILIA BERTOLOTTI
Role Employer/plan sponsor
Date 2015-11-04
Name of individual signing OTILIA BERTOLOTTI

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

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)
1998-01-21 2007-01-25 Address 45 GILBERT ST, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-10-13 1998-01-21 Address 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-10-13 1998-01-21 Address 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1991-10-16 1998-01-21 Address ATTN: R. PETER STRAUS, 45 GILBERT STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)

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
091020002671 2009-10-20 BIENNIAL STATEMENT 2009-10-01
090429002825 2009-04-29 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
081119000177 2008-11-19 CERTIFICATE OF CHANGE 2008-11-19
071214002574 2007-12-14 BIENNIAL STATEMENT 2007-10-01
070125002659 2007-01-25 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577477700 2020-05-01 0202 PPP 20 WEST AVE STE 201, CHESTER, NY, 10918-1053
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364872
Loan Approval Amount (current) 364872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESTER, ORANGE, NY, 10918-1053
Project Congressional District NY-18
Number of Employees 52
NAICS code 511110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 368450.74
Forgiveness Paid Date 2021-04-29
8479298505 2021-03-10 0202 PPS 20 West Ave Ste 201, Chester, NY, 10918-1053
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364872
Loan Approval Amount (current) 364872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1053
Project Congressional District NY-18
Number of Employees 38
NAICS code 511120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 368010.9
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State