Search icon

73 NEW DORP PLAZA, INC.

Company Details

Name: 73 NEW DORP PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415738
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 73 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306
Principal Address: 51 DEVENS STREET, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-351-3906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROOPINDER GREWAL Chief Executive Officer 51 DEVENS STREET, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1048935-DCA Inactive Business 2000-12-15 2021-12-31

History

Start date End date Type Value
1993-04-13 1994-01-19 Address 51 DEVEN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-01-19 Address 51 DEVEN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1990-01-19 2023-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-19 1994-01-19 Address 73 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002177 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120124003112 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100311002511 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080115002328 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060130003230 2006-01-30 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130410 RENEWAL INVOICED 2019-12-20 200 Tobacco Retail Dealer Renewal Fee
2933433 SCALE-01 INVOICED 2018-11-23 40 SCALE TO 33 LBS
2710020 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2559959 SCALE-01 INVOICED 2017-02-23 40 SCALE TO 33 LBS
2213647 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1917000 OL VIO INVOICED 2014-12-17 250 OL - Other Violation
1913492 SCALE-01 INVOICED 2014-12-15 40 SCALE TO 33 LBS
1534489 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
198382 WH VIO INVOICED 2012-12-04 265 WH - W&M Hearable Violation
341932 CNV_SI INVOICED 2012-11-13 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
87200.00
Total Face Value Of Loan:
87200.00
Date:
2020-05-06
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:
10041.50
Total Face Value Of Loan:
10041.50

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10041.5
Current Approval Amount:
10041.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10168.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State