Search icon

FRANKFURT BOOK FAIR NEW YORK INC.

Company Details

Name: FRANKFURT BOOK FAIR NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2016 (9 years ago)
Date of dissolution: 19 Aug 2022
Entity Number: 5040909
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ROWLAND & PETROFF, TWO PARK AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 30 IRVING PLACE, 4TH FL., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SVETLANA V. PETROFF, ESQ. DOS Process Agent ROWLAND & PETROFF, TWO PARK AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOMAS MINKUS Chief Executive Officer 30 IRVING PLACE, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
814509484
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-09 2022-11-17 Address ROWLAND & PETROFF, TWO PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-11-23 2022-11-17 Address 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-11-18 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-18 2020-11-09 Address ROWLAND & PETROFF, TWO PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117001454 2022-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-19
201109060700 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181123006042 2018-11-23 BIENNIAL STATEMENT 2018-11-01
161118000654 2016-11-18 CERTIFICATE OF INCORPORATION 2016-11-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
82031.00
Total Face Value Of Loan:
82031.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82031
Current Approval Amount:
82031
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82702.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State