Search icon

LLC'S PUBLISHING CORP.

Company Details

Name: LLC'S PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493544
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 301 MILL RD, SUITE U5, HEWLETT, NY, United States, 11557
Principal Address: 301 MILL ROAD, SUITE U5, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ENGLARD Chief Executive Officer 301 MILL ROAD, SUITE U5, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
LLC'S PUBLISHING CORP. DOS Process Agent 301 MILL RD, SUITE U5, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 301 MILL RD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2021-02-25 2023-03-02 Address 301 MILL RD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2021-02-25 2023-03-02 Address 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2007-10-22 2021-02-25 Address 2071 FLATBUSH AVENUE, STE.189, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-03-22 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-22 2007-10-22 Address 1528 EAST 36T STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006556 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302003376 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220404002136 2022-04-04 BIENNIAL STATEMENT 2021-03-01
210225060309 2021-02-25 BIENNIAL STATEMENT 2019-03-01
071022000147 2007-10-22 CERTIFICATE OF CHANGE 2007-10-22
070322000917 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8446908502 2021-03-09 0235 PPS 358 Washington Ave, Cedarhurst, NY, 11516-1540
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51782
Loan Approval Amount (current) 51782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1540
Project Congressional District NY-04
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52433.24
Forgiveness Paid Date 2022-06-16
2427557701 2020-05-01 0202 PPP 2071 FLATBUSH AVE STE 189, BROOKLYN, NY, 11234
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47473.46
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State