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 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 7950 JONES BRANCH DR, MCLEAN, VA, 22107, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
285000.00
Total Face Value Of Loan:
285000.00

Trademarks Section

Serial Number:
76462400
Mark:
OBSERVER-DISPATCH
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2002-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OBSERVER-DISPATCH

Goods And Services

For:
newspapers containing topics of general interest
First Use:
1922-05-01
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
73109061
Mark:
GOLDEN TIMES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1976-12-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOLDEN TIMES

Goods And Services

For:
NEWSPAPERS DIRECTED TO SENIOR CITIZENS
First Use:
1976-05-26
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285000
Current Approval Amount:
285000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285862.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State