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 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMY PAK PUBLISHING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 205761503 2024-04-17 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 8 BIG RIDGE RD, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 205761503 2023-04-03 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 8 BIG RIDGE RD, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205761503 2022-03-30 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205761503 2021-04-05 AMY PAK PUBLISHING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing ED PAK
AMY PAK PUBLISHING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 205761503 2020-04-08 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401 K PROFIT SHARING PLAN TRUST 2018 205761503 2019-03-15 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing EDUARDO O PAK
AMY PAK PUBLISHING INC 401 K PROFIT SHARING PLAN TRUST 2017 205761503 2018-04-27 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401 K PROFIT SHARING PLAN TRUST 2016 205761503 2017-05-12 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401 K PROFIT SHARING PLAN TRUST 2015 205761503 2016-05-12 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing EDUARDO PAK
AMY PAK PUBLISHING INC 401 K PROFIT SHARING PLAN TRUST 2014 205761503 2015-05-25 AMY PAK PUBLISHING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 511110
Sponsor’s telephone number 5859648188
Plan sponsor’s address 3997 ROOSEVELT HWY, HOLLEY, NY, 144709201

Signature of

Role Plan administrator
Date 2015-05-25
Name of individual signing EDUARDO PAK

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

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)
2008-09-24 2016-10-03 Address 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2008-09-24 2016-10-03 Address 3997 ROOSEVLET HWY, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
2006-10-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-23 2016-10-03 Address 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, 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
141002007220 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006440 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101008002725 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002708 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061023000603 2006-10-23 CERTIFICATE OF INCORPORATION 2006-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744367002 2020-04-08 0296 PPP 3997 Roosevelt Hwy, HOLLEY, NY, 14470-9201
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16307
Loan Approval Amount (current) 16307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLEY, ORLEANS, NY, 14470-9201
Project Congressional District NY-25
Number of Employees 3
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16419.34
Forgiveness Paid Date 2020-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State