Search icon

RICHARD C. OWEN PUBLISHERS, INC.

Company Details

Name: RICHARD C. OWEN PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769258
ZIP code: 10536
County: Nassau
Place of Formation: New York
Address: PO BOX 585, KATONAH, NY, United States, 10536
Principal Address: 247 ROUTE 100 SUITE 1003, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. OWEN Chief Executive Officer PO BOX 585, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 585, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
112605862
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-18 2020-06-02 Address 243 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-07-21 1996-06-18 Address 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-01-25 1993-07-21 Address 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-01-25 1993-07-21 Address 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-01-25 1996-06-18 Address 135 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060459 2020-06-02 BIENNIAL STATEMENT 2020-05-01
160517006336 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120517006178 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100527002395 2010-05-27 BIENNIAL STATEMENT 2010-05-01
020508002285 2002-05-08 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
34990.00
Total Face Value Of Loan:
34990.00
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:
34988.00
Total Face Value Of Loan:
34988.00

Trademarks Section

Serial Number:
75319506
Mark:
THE LEARNING NETWORK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE LEARNING NETWORK

Goods And Services

For:
multi-stage professional development program exclusively for use by teachers at K-12 schools endorsing child-centered learning and supporting whole-language student literacy education not including classroom materials for student use, video presentations or other student or consumer-oriented product...
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34990
Current Approval Amount:
34990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35196.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34988
Current Approval Amount:
34988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35250.65

Date of last update: 17 Mar 2025

Sources: New York Secretary of State