Search icon

THE JEWISH PRESS INC.

Company Details

Name: THE JEWISH PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1949 (76 years ago)
Entity Number: 63160
ZIP code: 11229
County: Kings
Place of Formation: New York
Activity Description: Jewish Press publishes a weekly newspaper.
Address: 3692 BEDFORD AVENUE, SUITE P2, BROOKLYN, NY, United States, 11229
Principal Address: 3692 BEDFORD AVE SUITE P2, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-330-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY GREENWALD Chief Executive Officer 3692 BEDFORD AVE SUITE P2, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3692 BEDFORD AVENUE, SUITE P2, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
111979734
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-28 2021-03-25 Address C/O THE JEWISH PRESS, 4915 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-08-02 2021-03-31 Address 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Chief Executive Officer)
1999-06-23 2019-03-28 Address 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Service of Process)
1999-06-23 2007-08-02 Address 338 3RD AVE, BROOKLYN, NY, 11215, 1897, USA (Type of address: Chief Executive Officer)
1993-01-25 1999-06-23 Address 338 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220503003594 2022-05-03 BIENNIAL STATEMENT 2021-06-01
210331060266 2021-03-31 BIENNIAL STATEMENT 2019-06-01
210325000580 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
190328000696 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
070802002262 2007-08-02 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-02-21
Type:
Planned
Address:
338 THIRD AVENUE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-06
Type:
Planned
Address:
338 THIRD AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KALFUS
Party Role:
Plaintiff
Party Name:
THE JEWISH PRESS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CENTRA DEVELOPERS LTD.
Party Role:
Plaintiff
Party Name:
THE JEWISH PRESS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE JEWISH PRESS INC.
Party Role:
Plaintiff
Party Name:
LAM CLOUD MANAGEMENT, L,
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State