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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DXHJFD6VFK25
CAGE Code:
8B9Y5
UEI Expiration Date:
2021-10-30

Business Information

Division Name:
CANARSIE COURIER PUBLICATIONS INC.
Activation Date:
2020-05-03
Initial Registration Date:
2019-05-03

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18577.00
Total Face Value Of Loan:
18577.00
Date:
2020-05-02
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:
18112.00
Total Face Value Of Loan:
18112.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18577
Current Approval Amount:
18577
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18723.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18112
Current Approval Amount:
18112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18272.73

Date of last update: 19 May 2025

Sources: New York Secretary of State