Search icon

BOOK REVUE WHOLESALE, LTD.

Company Details

Name: BOOK REVUE WHOLESALE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2011 (14 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 4044538
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 313 NEW YORK AVE, 6800 JERICHO TPKE, STE 108 W., HUNTINGTON, NY, United States, 11743
Principal Address: 313 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKFZJPU6LAK2 2022-03-09 313 NEW YORK AVE, HUNTINGTON, NY, 11743, 3341, USA 313 NEW YORK AVE, HUNTINGTON, NY, 11743, 3341, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-01-13
Entity Start Date 2011-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424920
Product and Service Codes 7610, 7660, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOBBY MARCUS
Role QUOTES MANAGER
Address 313 NEW YORK AVE, HUNTINGTON, NY, 11743, 3341, USA
Government Business
Title PRIMARY POC
Name BOBBY MARCUS
Role QUOTES MANAGER
Address 313 NEW YORK AVE, HUNTINGTON, NY, 11743, 3341, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GARY SCHOER, ESQ. DOS Process Agent 313 NEW YORK AVE, 6800 JERICHO TPKE, STE 108 W., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD KLEIN Chief Executive Officer 313 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2021-01-05 2023-08-19 Address 313 NEW YORK AVE, 6800 JERICHO TPKE, STE 108 W., HUNTINGTON, NY, 11743, 3341, USA (Type of address: Service of Process)
2013-01-11 2023-08-19 Address 313 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-01-20 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-20 2021-01-05 Address NORTH SHORE ATRIUM, 6800 JERICHO TPKE, STE 108 W., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000284 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
210105062389 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060376 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170103006764 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006274 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130111006122 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110120000092 2011-01-20 CERTIFICATE OF INCORPORATION 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169628510 2021-02-23 0235 PPS 313 New York Ave, Huntington, NY, 11743-3341
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28767
Loan Approval Amount (current) 28767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3341
Project Congressional District NY-01
Number of Employees 6
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28952.39
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State