Search icon

GATEHOUSE MEDIA NEW YORK HOLDINGS, INC.

Company Details

Name: GATEHOUSE MEDIA NEW YORK HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219652
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 7950 JONES BRANCH DR, MCLEAN, VA, United States, 22107
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL E. REED Chief Executive Officer 7950 JONES BRANCH DR, MCLEAN, VA, United States, 22107

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 7950 JONES BRANCH DR, MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-26 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-01-04 2020-01-07 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2017-08-31 2018-01-04 Address 198 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2017-08-31 2018-01-04 Address 198 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-08-20 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-20 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-12 2017-08-31 Address 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2008-02-12 2017-08-31 Address 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240126002858 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220105002978 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200107060994 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180104006502 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170831006092 2017-08-31 BIENNIAL STATEMENT 2016-01-01
140109002003 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120820000494 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
100108002790 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080212002146 2008-02-12 BIENNIAL STATEMENT 2008-01-01
061201000849 2006-12-01 CERTIFICATE OF AMENDMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482628808 2021-04-23 0219 PPP 73 Buffalo St, Canandaigua, NY, 14424-1001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285000
Loan Approval Amount (current) 285000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1001
Project Congressional District NY-24
Number of Employees 27
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285862.92
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State