Search icon

THE BOOK REVUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BOOK REVUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1977 (48 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 452033
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 313 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 313 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Unique Entity ID

CAGE Code:
78TS6
UEI Expiration Date:
2018-07-28

Business Information

Activation Date:
2017-07-28
Initial Registration Date:
2014-10-20

Commercial and government entity program

CAGE number:
78TS6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-05-15

Contact Information

POC:
RICHARD KLEIN

History

Start date End date Type Value
2001-09-25 2023-08-21 Address 313 NEW YORK AVE, HUNTINGTON, NY, 11743, 3341, USA (Type of address: Chief Executive Officer)
1993-10-12 2023-08-21 Address 313 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-10-12 2001-09-25 Address 313 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-10-12 2001-09-25 Address 313 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-07 1993-10-12 Address 313 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821001866 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
20150817022 2015-08-17 ASSUMED NAME CORP INITIAL FILING 2015-08-17
131023002470 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111017003018 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091104002904 2009-11-04 BIENNIAL STATEMENT 2009-10-01

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:
94922.00
Total Face Value Of Loan:
94922.00
Date:
2020-04-28
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:
104922.00
Total Face Value Of Loan:
104922.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$94,922
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,533.72
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $94,920
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$104,922
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,697.26
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $94,922
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State