Search icon

LITMOR PUBLISHING CORPORATION

Company Details

Name: LITMOR PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1953 (72 years ago)
Entity Number: 90451
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET NORRIS Chief Executive Officer 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MARGARET NORRIS DOS Process Agent 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2017-01-18 2021-01-04 Address 821 FRANKLIN AVE., STE 208, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-01-31 2017-01-18 Address 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-03-16 2017-01-18 Address 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-03-16 2017-01-18 Address 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2010-03-16 2011-01-31 Address 81 EAST BARCLAY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1953-01-12 2010-03-16 Address 17 EAST MARIE ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062925 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190221060303 2019-02-21 BIENNIAL STATEMENT 2019-01-01
170118006238 2017-01-18 BIENNIAL STATEMENT 2017-01-01
130117006488 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110131002325 2011-01-31 BIENNIAL STATEMENT 2011-01-01
100316002662 2010-03-16 BIENNIAL STATEMENT 2009-01-01
B076841-2 1984-03-07 ASSUMED NAME CORP INITIAL FILING 1984-03-07
659324-2 1968-01-10 CERTIFICATE OF AMENDMENT 1968-01-10
8399-23 1953-01-12 CERTIFICATE OF INCORPORATION 1953-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3312837304 2020-04-29 0235 PPP 821 Franklin Ave., Ste 208, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107369
Loan Approval Amount (current) 107369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108484.44
Forgiveness Paid Date 2021-05-24
3026668307 2021-01-21 0235 PPS 821 Franklin Ave Ste 208, Garden City, NY, 11530-4519
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107317.5
Loan Approval Amount (current) 107317.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4519
Project Congressional District NY-04
Number of Employees 8
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108226.72
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State