Search icon

CANARSIE COURIER PUBLICATIONS INC.

Company Details

Name: CANARSIE COURIER PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274972
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: The Canarsie Courier is Brooklyn's oldest weekly newspaper circulating in Southeastern Brooklyn providing its readers with trusted local news and its advertisers with affordable advertising rates.
Address: 1142 EAST 92 STREET, BROOKLYN, NY, United States, 11236
Principal Address: 1142-1144 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-257-0600

Website http://canarsiecourier.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DXHJFD6VFK25 2021-10-30 1142 E 92ND ST, BROOKLYN, NY, 11236, 3624, USA 1142 EAST 92 STREET, BROOKLYN, NY, 11236, 3624, USA

Business Information

URL www.canarsiecourier.com
Division Name CANARSIE COURIER PUBLICATIONS INC.
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-05-03
Initial Registration Date 2019-05-03
Entity Start Date 1998-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511110, 541820, 541840, 541890
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA MARRA
Role PRESIDENT
Address 1142 EAST 92 STREET, BROOKLYN, NY, 11236, 3624, USA
Government Business
Title PRIMARY POC
Name DONNA MARRA
Role PRESIDENT
Address 1142 EAST 92 STREET, BROOKLYN, NY, 11236, 3624, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CANARSIE COURIER PUBLICATIONS INC. DOS Process Agent 1142 EAST 92 STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
DONNA M MARRA Chief Executive Officer 1142 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 1142 EAST 92 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2012-08-01 2018-07-02 Address 1142-1144 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-06-20 2012-08-01 Address 1142 E 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-06-20 2012-08-01 Address 1142-1144 E 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-06-20 2012-08-01 Address 1142-1144 E 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2000-11-28 2006-06-20 Address 1142 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-11-28 2006-06-20 Address 1142-1144 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2000-11-28 2006-06-20 Address 1142-1144 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1998-07-01 2000-11-28 Address 1142-1144 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060094 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006020 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006215 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140806006058 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120801002678 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002907 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002565 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002498 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040812002251 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020620002146 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209427704 2020-05-01 0202 PPP 1142 E 92ND ST, BROOKLYN, NY, 11236
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18112
Loan Approval Amount (current) 18112
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 BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18272.73
Forgiveness Paid Date 2021-03-24
9239728302 2021-01-30 0202 PPS 1142 E 92nd St, Brooklyn, NY, 11236-3624
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18577
Loan Approval Amount (current) 18577
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 Brooklyn, KINGS, NY, 11236-3624
Project Congressional District NY-08
Number of Employees 6
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18723.66
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State