Search icon

LEE NEWSPAPERS, INC.

Company Details

Name: LEE NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2915170
ZIP code: 13428
County: Montgomery
Place of Formation: New York
Address: PO BOX 121, PALATINE BRIDGE, NY, United States, 13428
Principal Address: 24 CHURCH STREET STE 121, CANAJOHARIE, NY, United States, 13317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE NEWSPAPERS, INC. DOS Process Agent PO BOX 121, PALATINE BRIDGE, NY, United States, 13428

Chief Executive Officer

Name Role Address
JANET LEE STANLEY Chief Executive Officer PO BOX 121, PALATINE BRIDGE, NY, United States, 13428

Form 5500 Series

Employer Identification Number (EIN):
202750192
Plan Year:
2017
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-01-06 Address PO BOX 121, 6113 STATE HWY 5, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process)
2013-06-19 2025-01-06 Address PO BOX 121, PALATINE BRIDGE, NY, 13428, USA (Type of address: Chief Executive Officer)
2013-06-19 2021-06-01 Address 6113 STATE HIGHWAY 5, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process)
2009-06-30 2013-06-19 Address 31 WILLIAM ST, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003918 2025-01-06 BIENNIAL STATEMENT 2025-01-06
210601060807 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170912006111 2017-09-12 BIENNIAL STATEMENT 2017-06-01
130619002018 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110616002666 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
548933.00
Total Face Value Of Loan:
548933.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
627700.00
Total Face Value Of Loan:
627700.00

Trademarks Section

Serial Number:
78905623
Mark:
NORTH AMERICAN QUARRY & RECYCLING SHOW
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-06-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NORTH AMERICAN QUARRY & RECYCLING SHOW

Goods And Services

For:
conducting trade shows in the field of aggregate producers, hot mix asphalt producers, and ready mix concrete producers
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-05
Type:
Planned
Address:
418 MAIN ST, Catskill, NY, 12414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-30
Type:
Planned
Address:
418 MAIN STREET, Catskill, NY, 12414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-30
Type:
FollowUp
Address:
ROUTE 5, Palatine Bridge, NY, 13428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-10
Type:
Complaint
Address:
ROUTE 5, Palatine Bridge, NY, 13428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627700
Current Approval Amount:
627700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
631930.53
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548933
Current Approval Amount:
548933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552873.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 673-3245
Add Date:
2014-04-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State