Search icon

NEW DIRECTIONS PUBLISHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DIRECTIONS PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1964 (61 years ago)
Entity Number: 177590
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 EIGHTH AVE, 19TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
NEW DIRECTIONS PUBLISHING CORPORATION DOS Process Agent 80 EIGHTH AVE, 19TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LINDA CALLAHAN Chief Executive Officer NEW DIRECTIONS PUBLISHING CO, 80 EIGHTH AVE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
132508376
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-27 2012-07-09 Address NEW DIRECTIONS PUBLISHING CO, 80 EIGHTH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer)
2004-11-15 2008-06-27 Address 80 EIGHTH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer)
2000-06-06 2004-11-15 Address 80 8TH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-06-06 Address 80 8TH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer)
1995-02-02 2014-06-02 Address 80 EIGHTH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007761 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006728 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006401 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120709006530 2012-07-09 BIENNIAL STATEMENT 2012-06-01
100708002214 2010-07-08 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
2020-04-15
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$132,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,364.93
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $132,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State