Search icon

5 TOWNS JEWISH TIMES, INC.

Company Details

Name: 5 TOWNS JEWISH TIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635916
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, United States, 11516
Principal Address: 16 SUNSET RD, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
5 TOWN JEWISH TIMES, INC. 401(K) PLAN 2010 522316491 2011-10-04 5 TOWNS JEWISH TIMES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511110
Sponsor’s telephone number 5169840079
Plan sponsor’s address P.O. BOX 690, LAWRENCE, NY, 11559

Plan administrator’s name and address

Administrator’s EIN 522316491
Plan administrator’s name 5 TOWNS JEWISH TIMES, INC.
Plan administrator’s address P.O. BOX 690, LAWRENCE, NY, 11559
Administrator’s telephone number 5169840079

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing LARRY GORDON

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
LARRY GORDON Chief Executive Officer 16 SUNSET RD, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-02-10 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-11 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-09-28 2024-08-15 Address 445 CENTRAL AVENUE, SUITE 209, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-05-07 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-05-07 2012-09-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-05-07 2012-09-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001030 2024-08-15 BIENNIAL STATEMENT 2024-08-15
120928001067 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
010507000214 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383728310 2021-01-22 0235 PPS 16 Sunset Rd, Lawrence, NY, 11559-1423
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143943
Loan Approval Amount (current) 143943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1423
Project Congressional District NY-04
Number of Employees 10
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205942 Copyright 2022-10-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-04
Termination Date 2024-09-16
Date Issue Joined 2024-02-21
Section 0501
Status Terminated

Parties

Name JEREMIAH
Role Plaintiff
Name 5 TOWNS JEWISH TIMES, INC.
Role Defendant
2206633 Copyright 2022-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-01
Termination Date 2023-12-19
Section 0501
Status Terminated

Parties

Name GELBER
Role Plaintiff
Name 5 TOWNS JEWISH TIMES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State