Search icon

THE COMMUNITY BUZZ MAGAZINE INC

Company Details

Name: THE COMMUNITY BUZZ MAGAZINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267241
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 159 s parliman rd, lagrangeville, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD GRAY Chief Executive Officer 159 S PARLIMAN RD, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2024-07-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 159 S PARLIMAN RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-05-30 Address 159 S PARLIMAN RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2018-01-16 2023-11-07 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530018163 2024-05-30 BIENNIAL STATEMENT 2024-05-30
231107001287 2023-11-07 BIENNIAL STATEMENT 2022-01-01
180116010566 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729727108 2020-04-15 0202 PPP 159 South Parliman Road, Lagrangeville, NY, 12540
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27313
Loan Approval Amount (current) 27313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27536.74
Forgiveness Paid Date 2021-02-11
5971888405 2021-02-09 0202 PPS 159 S Parliman Rd, Lagrangeville, NY, 12540-6817
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27312
Loan Approval Amount (current) 27312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-6817
Project Congressional District NY-18
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27436.96
Forgiveness Paid Date 2021-07-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State