Search icon

SCHNEPS PUBLICATIONS, INC.

Company Details

Name: SCHNEPS PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994661
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: PO Box 610257, BAYSIDE, NY, United States, 11361
Principal Address: 4517 Marathon Pkwy, Little Neck, NY, United States, 11362

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHNEPS 401(K) PLAN 2018 112737695 2019-07-02 SCHNEPS PUBLICATIONS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511110
Sponsor’s telephone number 7182245863
Plan sponsor’s address 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JOSH SCHNEPS
SCHNEPS 401(K) PLAN 2017 112737695 2018-10-12 SCHNEPS PUBLICATIONS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511110
Sponsor’s telephone number 7182245863
Plan sponsor’s address 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JOSH SCHNEPS

DOS Process Agent

Name Role Address
SCHNEPS PUBLICATIONS, INC. DOS Process Agent PO Box 610257, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOSHUA SCHNEPS Chief Executive Officer 2 NORTHSIDE PIERS, APT 2N, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-06-24 2022-06-24 Address 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2022-06-24 2022-06-24 Address 2 NORTHSIDE PIERS, APT 2N, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-11-19 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2019-11-19 2022-06-24 Address 38-15 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-05-17 2009-05-07 Address 2 BAY CLUB DRIVE / APT 19N, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-05-17 2022-06-24 Address 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-05-17 2019-11-19 Address 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-05-06 2007-05-17 Address 38-15 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-05-06 2007-05-17 Address 38-15 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-07-02 2007-05-17 Address 2 BAY CLUB DR / APT 19N, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220624002081 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
220303002038 2022-03-03 BIENNIAL STATEMENT 2021-05-01
191119000317 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
190510060339 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170725006135 2017-07-25 BIENNIAL STATEMENT 2017-05-01
150618006157 2015-06-18 BIENNIAL STATEMENT 2015-05-01
130514006145 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110603002831 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090803000082 2009-08-03 CERTIFICATE OF MERGER 2009-08-03
090507003198 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4434785008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCHNEPS PUBLICATIONS INC
Recipient Name Raw SCHNEPS PUBLICATIONS INC.
Recipient UEI NLFRDGKLT2F1
Recipient DUNS 184773612
Recipient Address 38-185 BELL BOULEVARD., BAYSIDE, QUEENS, NEW YORK, 11361-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20550.00
Face Value of Direct Loan 375000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State