Search icon

THE BOOK REPORT, INC.

Company Details

Name: THE BOOK REPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025442
ZIP code: 07059
County: New York
Place of Formation: New York
Address: 19 OLSEN DRIVE, WARREN, NJ, United States, 07059

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROL FITZGERALD Chief Executive Officer 19 OLSEN DRIVE, WARREN, NJ, United States, 07059

DOS Process Agent

Name Role Address
CAROL FITZGERALD DOS Process Agent 19 OLSEN DRIVE, WARREN, NJ, United States, 07059

History

Start date End date Type Value
2000-09-28 2020-06-11 Address 250 WEST 57TH ST, STE 1228, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2000-09-28 2020-06-11 Address 250 WEST 57TH ST, STE 1228, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2000-09-28 2020-06-11 Address ATTN JERROLD B SPIEGEL ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-01 1996-06-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1996-05-01 2000-09-28 Address ATTN: EVAN GSELL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060066 2020-06-11 BIENNIAL STATEMENT 2020-05-01
120713002459 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100514002474 2010-05-14 BIENNIAL STATEMENT 2010-05-01
020708002308 2002-07-08 BIENNIAL STATEMENT 2002-05-01
000928002386 2000-09-28 BIENNIAL STATEMENT 2000-05-01
960607000429 1996-06-07 CERTIFICATE OF AMENDMENT 1996-06-07
960501000499 1996-05-01 CERTIFICATE OF INCORPORATION 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8957498610 2021-03-25 0202 PPS 850 7th Ave Ste 901, New York, NY, 10019-5895
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39825
Loan Approval Amount (current) 39825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-5895
Project Congressional District NY-12
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40111.21
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State