Search icon

LONG VIEW PUBLISHING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LONG VIEW PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1967 (58 years ago)
Entity Number: 212606
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 235 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BACHTELL Chief Executive Officer 235 WEST 23RD ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LONG VIEW PUBLISHING COMPANY, INC. DOS Process Agent 235 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_62186402
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132596616
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 235 WEST 23RD ST, NEW YORK, NY, 10011, 2302, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 235 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 235 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 235 WEST 23RD ST, NEW YORK, NY, 10011, 2302, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702001742 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230703002941 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210706001650 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190702060671 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006529 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
172425.00
Total Face Value Of Loan:
172425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-18
Type:
Planned
Address:
205 W 19 STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$172,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,642.58
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $172,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State