Search icon

BOOK CULTURE INC.

Company Details

Name: BOOK CULTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523857
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 536 WEST 112TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOK CULTURE RETIREMENT PLAN AND TRUST 2023 260266334 2024-05-25 BOOK CULTURE INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-05-25
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2022 260266334 2023-08-03 BOOK CULTURE INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2021 260266334 2022-10-24 BOOK CULTURE INC 55
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2021 260266334 2022-12-20 BOOK CULTURE INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2020 260266334 2021-06-28 BOOK CULTURE INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2019 260266334 2020-12-29 BOOK CULTURE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-12-29
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2019 260266334 2020-12-15 BOOK CULTURE INC 45
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2018 260266334 2020-03-03 BOOK CULTURE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2018 260266334 2020-02-27 BOOK CULTURE INC 34
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing CHRIS DOEBLIN
BOOK CULTURE RETIREMENT PLAN AND TRUST 2018 260266334 2020-02-26 BOOK CULTURE INC 34
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 451211
Sponsor’s telephone number 2128651588
Plan sponsor’s address 536 W 112TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing CHRIS DOEBLIN

Chief Executive Officer

Name Role Address
CHRISTOPHER W DOEBLIN Chief Executive Officer 536 WEST 112TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 WEST 112TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-12-22 2010-01-05 Address BOOK CULTURE INC., 536 WEST 112TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-05-30 2009-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-30 2009-12-22 Address ATTN: LOWENSTEIN SANDLER (MAB), 1251 AVE OF THE AMERICAS 18 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100105002740 2010-01-05 BIENNIAL STATEMENT 2009-05-01
091222000880 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22
070530000331 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 2915 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 2915 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 2915 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 2915 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-11-24 2017-11-30 Outstanding Judgment NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196588 CL VIO INVOICED 2020-08-03 700 CL - Consumer Law Violation
3175772 CL VIO CREDITED 2020-04-13 350 CL - Consumer Law Violation
3166911 CL VIO VOIDED 2020-03-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-24 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-02-24 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528607708 2020-05-01 0202 PPP 536 W 112TH ST, NEW YORK, NY, 10025
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700000
Loan Approval Amount (current) 700000
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 350
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363640.16
Forgiveness Paid Date 2021-12-14
2048648602 2021-03-13 0202 PPS 536 W 112th St, New York, NY, 10025-1601
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285032
Loan Approval Amount (current) 285032
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 New York, NEW YORK, NY, 10025-1601
Project Congressional District NY-13
Number of Employees 26
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287483.91
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306442 Americans with Disabilities Act - Other 2023-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-29
Termination Date 2023-11-29
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name BOOK CULTURE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State