Search icon

THE PUBLISHERS BOOK EXHIBIT, INC.

Company Details

Name: THE PUBLISHERS BOOK EXHIBIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1983 (42 years ago)
Entity Number: 871345
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 277 WHITE STREET, BUCHANAN, NY, United States, 10511
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JON E MALINOWSKI Chief Executive Officer 277 WHITE STREET, BUCHANAN, NY, United States, 10511

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-03 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-03 2024-02-03 Address 277 WHITE STREET, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-01 2024-02-03 Address 277 WHITE STREET, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-01 Address 86 MILLWOOD ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-01 Address 86 MILLWOOD ROAD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240203000631 2024-02-03 BIENNIAL STATEMENT 2024-02-03
SR-12611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071018002374 2007-10-18 BIENNIAL STATEMENT 2007-10-01
011009002610 2001-10-09 BIENNIAL STATEMENT 2001-10-01
990915000465 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
971110002436 1997-11-10 BIENNIAL STATEMENT 1997-10-01
931101003515 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921113002855 1992-11-13 BIENNIAL STATEMENT 1992-10-01
B025501-4 1983-10-03 CERTIFICATE OF INCORPORATION 1983-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563737100 2020-04-14 0202 PPP 277 WHITE ST, BUCHANAN, NY, 10511-1607
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCHANAN, WESTCHESTER, NY, 10511-1607
Project Congressional District NY-17
Number of Employees 6
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88168.15
Forgiveness Paid Date 2021-04-13
8269298409 2021-02-13 0202 PPS 277 White St, Buchanan, NY, 10511-1607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buchanan, WESTCHESTER, NY, 10511-1607
Project Congressional District NY-17
Number of Employees 6
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94678.07
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State