Search icon

NEW LEAF LITERARY & MEDIA, INC.

Company Details

Name: NEW LEAF LITERARY & MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228771
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, United States, 10018

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
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2023 455061925 2024-09-24 NEW LEAF LITERARY & MEDIA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2022 455061925 2023-09-05 NEW LEAF LITERARY & MEDIA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2021 455061925 2022-10-06 NEW LEAF LITERARY & MEDIA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2020 455061925 2021-05-03 NEW LEAF LITERARY & MEDIA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2019 455061925 2020-07-06 NEW LEAF LITERARY & MEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2019 455061925 2020-07-06 NEW LEAF LITERARY & MEDIA, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. CASH BALANCE PLAN 2018 455061925 2019-09-25 NEW LEAF LITERARY & MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2018 455061925 2019-10-02 NEW LEAF LITERARY & MEDIA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. 401(K) PROFIT SHARING PLAN 2017 455061925 2018-09-06 NEW LEAF LITERARY & MEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM. 2201, NEW YORK, NY, 10018
NEW LEAF LITERARY & MEDIA, INC. CASH BALANCE PLAN 2017 455061925 2018-07-31 NEW LEAF LITERARY & MEDIA, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 511130
Sponsor’s telephone number 2122792021
Plan sponsor’s address 110 WEST 40TH STREET, RM 2201, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
JOANNA STAMPFEL-VOLPE Chief Executive Officer 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOANNA STAMPFEL-VOLPE DOS Process Agent 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 110 WEST 40TH STREET, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 110 WEST 40TH STREET, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-16 Address 110 WEST 40TH STREET, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-10 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-10 2024-04-16 Address 567 FORT WASHINGTON AVE, APT. 4-C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002496 2024-04-16 BIENNIAL STATEMENT 2024-04-16
211109000029 2021-11-09 BIENNIAL STATEMENT 2021-11-09
140414006457 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120410000167 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778748400 2021-02-13 0202 PPS 110 W 40th St Rm 2201 New Leaf Literary & Media, New York, NY, 10018-3621
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229702
Loan Approval Amount (current) 229702
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, 10018-3621
Project Congressional District NY-12
Number of Employees 16
NAICS code 711410
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 232584.63
Forgiveness Paid Date 2022-05-25
2633587406 2020-05-06 0202 PPP 110 W 40 STREET SUITE 2201, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229497
Loan Approval Amount (current) 229497
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, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 711410
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 232120.92
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State