Search icon

THE BOOK REVUE, INC.

Company Details

Name: THE BOOK REVUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1977 (47 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78TS6 Obsolete Non-Manufacturer 2014-10-21 2024-03-04 2023-05-15 No data

Contact Information

POC RICHARD KLEIN
Phone +1 631-271-1442
Fax +1 631-271-5890
Address 310 NEW YORK AVE, HUNTINGTON, NY, 11743 3392, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1993-04-07 1993-10-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1991-06-03 1993-10-12 Address 6800 JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1977-10-19 1991-06-03 Address 263 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1977-10-19 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071003002657 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051202002132 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031002002511 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010925002263 2001-09-25 BIENNIAL STATEMENT 2001-10-01
000128002091 2000-01-28 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151488507 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) 94922
Loan Approval Amount (current) 94922
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 19
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 95533.72
Forgiveness Paid Date 2021-10-25
8198257207 2020-04-28 0235 PPP 313 NEW YORK AVE, HUNTINGTON, NY, 11743-3341
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104922
Loan Approval Amount (current) 104922
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 18
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 105697.26
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State