Search icon

NEW DIRECTIONS PUBLISHING CORPORATION

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

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)
1995-02-02 1998-06-01 Address 80 EIGHTH 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: Principal Executive Office)
1967-06-08 1967-06-08 Shares Share type: PAR VALUE, Number of shares: 1600, Par value: 100
1967-06-08 1967-06-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1600
1964-06-22 1995-02-02 Address 333 SIXTH AVE., NEW YORK, NY, 10014, 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
080627002236 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002681 2006-06-01 BIENNIAL STATEMENT 2006-06-01
041115002611 2004-11-15 BIENNIAL STATEMENT 2004-06-01
020523002421 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000606002386 2000-06-06 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714677108 2020-04-15 0202 PPP 80 EIGHTH AVE, NEW YORK, NY, 10011-5126
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
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, 10011-5126
Project Congressional District NY-10
Number of Employees 9
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133364.93
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State