Search icon

AMY PAK PUBLISHING, INC.

Company Details

Name: AMY PAK PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427848
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 8 Big Ridge Rd, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARDO PAK Chief Executive Officer 8 BIG RIDGE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
EDUARDO PAK DOS Process Agent 8 Big Ridge Rd, Spencerport, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
205761503
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, 9201, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 8 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-01 Address 3997 ROOSEVELT HWY., HOLLEY, NY, 14470, 9201, USA (Type of address: Service of Process)
2016-10-03 2024-10-01 Address 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, 9201, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-21 Address 3997 ROOSEVELT HWY., HOLLEY, NY, 14470, 9201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037935 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221031002568 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201021060170 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181004007172 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003008106 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
16307.00
Total Face Value Of Loan:
16307.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16307
Current Approval Amount:
16307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16419.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State