Search icon

PUBLISHING DATA MANAGEMENT INC.

Company Details

Name: PUBLISHING DATA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1731893
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLISHING DATA MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133725335 2023-04-03 PUBLISHING DATA MANAGEMENT INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 9175232092
Plan sponsor’s address 40 FULTON STREET/FL 8, NEW YORK, NY, 100385087

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133725335 2021-10-15 PUBLISHING DATA MANAGEMENT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133725335 2020-07-31 PUBLISHING DATA MANAGEMENT INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2018 133725335 2019-07-18 PUBLISHING DATA MANAGEMENT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MICHAEL KRIEGER
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2017 133725335 2018-04-10 PUBLISHING DATA MANAGEMENT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2016 133725335 2017-05-26 PUBLISHING DATA MANAGEMENT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2015 133725335 2016-06-30 PUBLISHING DATA MANAGEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 133725335 2015-07-11 PUBLISHING DATA MANAGEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2013 133725335 2014-06-18 PUBLISHING DATA MANAGEMENT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing ADDISON ROVERANO
PUBLISHING DATA MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2012 133725335 2013-06-08 PUBLISHING DATA MANAGEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511110
Sponsor’s telephone number 2126733210
Plan sponsor’s address 39 BROADWAY FL 28, NEW YORK, NY, 100063003

Signature of

Role Plan administrator
Date 2013-06-08
Name of individual signing PUBLISHING DATA MANAGEMENT INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ADDISON ROVERANO Chief Executive Officer 39 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2015-03-24 2021-09-27 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2015-03-24 2021-09-27 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-10-25 2015-03-24 Address 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Principal Executive Office)
2002-10-25 2015-03-24 Address 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Chief Executive Officer)
2002-10-25 2015-03-24 Address 915 BROADWAY, 4TH FL, NEW YORK, NY, 10010, 8242, USA (Type of address: Service of Process)
1993-06-03 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 2002-10-25 Address 233 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927000016 2021-09-27 CERTIFICATE OF PAYMENT OF TAXES 2021-09-27
DP-2142122 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150324002014 2015-03-24 BIENNIAL STATEMENT 2013-06-01
090605002492 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070615002631 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050808002505 2005-08-08 BIENNIAL STATEMENT 2005-06-01
021025002205 2002-10-25 BIENNIAL STATEMENT 2001-06-01
021009000434 2002-10-09 ANNULMENT OF DISSOLUTION 2002-10-09
DP-1341729 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930603000453 1993-06-03 CERTIFICATE OF INCORPORATION 1993-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037327402 2020-05-05 0202 PPP 39 Broadway Floor 28, NEW YORK, NY, 10006
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263800
Loan Approval Amount (current) 263800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224259.01
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State