Search icon

GUILFORD PUBLICATIONS, INC.

Company Details

Name: GUILFORD PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1973 (52 years ago)
Entity Number: 266696
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFKRN4SB4FL1 2025-01-29 7 PENN PLAZA, STE 1200, NEW YORK, NY, 10001, 3982, USA 370 7TH AVE. SUITE 1200, NEW YORK, NY, 10001, 1020, USA

Business Information

URL http://WWW.GUILFORD.COM
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2001-05-17
Entity Start Date 1973-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER ETSELL
Role FULFILLMENT MANAGER
Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA
Title ALTERNATE POC
Name DAVID MITCHELL
Address 370 SEVENTH AVE SUITE 1200, NEW YORK, NY, 10001, 1020, USA
Government Business
Title PRIMARY POC
Name ANNE PATOTA
Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA
Title ALTERNATE POC
Name CHRISTOPHER ETSELL
Role FULFILLMENT MANAGER
Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER ETSELL
Role FULFILLMENT MANAGER
Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA
Title ALTERNATE POC
Name ANNE PATOTA
Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4N749 Active U.S./Canada Manufacturer 1976-09-25 2024-03-01 2029-02-01 2025-01-29

Contact Information

POC ANNE PATOTA
Phone +1 212-431-9800
Fax +1 212-966-6708
Address 7 PENN PLAZA, NEW YORK, NY, 10001 3982, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) 2023 132756263 2024-09-13 GUILFORD PUBLICATIONS, INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing JOHN CHATTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-13
Name of individual signing JOHN CHATTIN
Valid signature Filed with authorized/valid electronic signature
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFIT SHARING PLAN 2022 132756263 2023-09-12 GUILFORD PUBLICATIONS, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, STE 1200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CAROLYN PENNEY
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing CAROLYN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFIT SHARING PLAN 2021 132756263 2023-03-27 GUILFORD PUBLICATIONS, INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, STE 1200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFI 2020 132756263 2021-10-13 GUILFORD PUBLICATIONS, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFI 2019 132756263 2021-01-11 GUILFORD PUBLICATIONS, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2021-01-11
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2021-01-11
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFI 2018 132756263 2019-12-09 GUILFORD PUBLICATIONS, INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2019-12-09
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2019-12-09
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFI 2017 132756263 2019-01-30 GUILFORD PUBLICATIONS, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2019-01-30
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFIT SHARING PLAN 2016 132756263 2017-10-30 GUILFORD PUBLICATIONS, INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2017-10-30
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2017-10-30
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROFI 2015 132756263 2016-11-02 GUILFORD PUBLICATIONS, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2016-11-02
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2016-11-02
Name of individual signing LYNN PENNEY
GUILFORD PUBLICATIONS, INC. EMPLOYEES 401(K) PROF 2014 132756263 2015-10-14 GUILFORD PUBLICATIONS, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 511130
Sponsor’s telephone number 2124319800
Plan sponsor’s address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 100011020

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LYNN PENNEY
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing LYNN PENNEY

DOS Process Agent

Name Role Address
GUILFORD PUBLICATIONS, INC. DOS Process Agent 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIM STOOKESBERRY Chief Executive Officer 370 7TH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-12-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-07-18 2023-09-22 Address 370 7TH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-09-22 Address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-14 2019-07-18 Address 370 7TH AVE STE 1200, SUITE 1200, NEW YORK, NY, 10001, 1020, USA (Type of address: Chief Executive Officer)
2015-07-14 2017-07-11 Address 370 SEVENTH AVE, SUITE 1200, NEW YORK, NY, 10001, 1020, USA (Type of address: Service of Process)
2011-02-16 2015-07-14 Address 72 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-09-05 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922003739 2023-09-22 BIENNIAL STATEMENT 2023-07-01
220705002100 2022-07-05 BIENNIAL STATEMENT 2021-07-01
190718060034 2019-07-18 BIENNIAL STATEMENT 2019-07-01
20180502108 2018-05-02 ASSUMED NAME LLC INITIAL FILING 2018-05-02
170711006428 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150714006302 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130712006248 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110909002161 2011-09-09 BIENNIAL STATEMENT 2011-07-01
110216000824 2011-02-16 CERTIFICATE OF CHANGE 2011-02-16
090715002487 2009-07-15 BIENNIAL STATEMENT 2009-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V509A80846 2008-09-27 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_V509A80846_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V612A80417 2008-09-22 2008-12-21 2008-12-21
Unique Award Key CONT_AWD_V612A80417_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V6958R8027 2008-09-20 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V6958R8027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V463PT8278 2008-09-16 2008-09-16 2008-09-16
Unique Award Key CONT_AWD_V463PT8278_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V542Q81514 2008-09-09 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V542Q81514_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V610R85194 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V610R85194_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V553Q8D680 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V553Q8D680_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V589O8Z993 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V589O8Z993_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V659P88046 2008-08-31 2008-09-10 2008-09-10
Unique Award Key CONT_AWD_V659P88046_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068
PO AWARD V586P89452 2008-08-26 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V586P89452_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GUILFORD PUBLICATIONS, INC.
UEI KFKRN4SB4FL1
Legacy DUNS 060209137
Recipient Address UNITED STATES, 72 SPRING ST FL 4, NEW YORK, 100124068

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953727102 2020-04-15 0202 PPP 370 7TH AVE STE 1200, NEW YORK, NY, 10001-3982
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1512300
Loan Approval Amount (current) 1512300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3982
Project Congressional District NY-12
Number of Employees 71
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1523222.17
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311112 Americans with Disabilities Act - Other 2023-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-22
Termination Date 2024-02-01
Pretrial Conference Date 2024-01-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCEDES
Role Plaintiff
Name GUILFORD PUBLICATIONS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State