Search icon

NOBLE BOOK PRESS CORP.

Company Details

Name: NOBLE BOOK PRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1983 (42 years ago)
Entity Number: 865211
ZIP code: 11218
County: New York
Place of Formation: New York
Address: PHILLIP WEINREICH, 211 DITMAS AVENUE, NEW YORK, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHILLIP WEINREICH, 211 DITMAS AVENUE, NEW YORK, NY, United States, 11218

Chief Executive Officer

Name Role Address
PHILIP WEINREICH Chief Executive Officer 211 DITMAS AVENUE, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
133176342
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-26 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-11 2007-09-27 Address 307 7TH AVENUE, NEW YORK, NY, 10001, 6008, USA (Type of address: Chief Executive Officer)
1995-07-11 2007-09-27 Address PHILLIP WEINREICH, 307 7TH AVENUE, NEW YORK, NY, 10001, 6008, USA (Type of address: Principal Executive Office)
1995-07-11 2007-09-27 Address PHILLIP WEINREICH, 307 7TH AVENUE, NEW YORK, NY, 10001, 6008, USA (Type of address: Service of Process)
1983-09-01 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140103006051 2014-01-03 BIENNIAL STATEMENT 2013-09-01
090923002479 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070927002640 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051107002511 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030919002404 2003-09-19 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
28294.30
Total Face Value Of Loan:
28294.30

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28294.3
Current Approval Amount:
28294.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28628.41

Court Cases

Court Case Summary

Filing Date:
2015-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NOBLE BOOK PRESS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State