Search icon

BOOK REVUE WHOLESALE, LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JKFZJPU6LAK2
CAGE Code:
8XB91
UEI Expiration Date:
2022-03-09

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-01-13

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
28767.00
Total Face Value Of Loan:
28767.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28767
Current Approval Amount:
28767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28952.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State