Search icon

RAGTIME NEWSTAND & LOTTO, INC.

Company Details

Name: RAGTIME NEWSTAND & LOTTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1805088
ZIP code: 11561
County: Queens
Place of Formation: New York
Address: 158-01 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11561

Contact Details

Phone +1 718-843-6958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN RAIA DOS Process Agent 158-01 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11561

Licenses

Number Status Type Date Last renew date End date Address Description
0138-22-102343 No data Alcohol sale 2022-05-19 2022-05-19 2025-05-31 157 52 CROSSBAY BLVD, HOWARD BEACH, New York, 11414 Food & Beverage Business
2071686-1-DCA Active Business 2018-05-23 No data 2023-11-30 No data No data
1051970-DCA Active Business 2000-12-18 No data 2024-12-31 No data No data

History

Start date End date Type Value
2022-07-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-21 2022-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940321000371 1994-03-21 CERTIFICATE OF INCORPORATION 1994-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578869 RENEWAL INVOICED 2023-01-09 200 Tobacco Retail Dealer Renewal Fee
3380752 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3273073 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3085905 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3072743 CL VIO INVOICED 2019-08-13 175 CL - Consumer Law Violation
3072744 OL VIO INVOICED 2019-08-13 500 OL - Other Violation
2917067 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2748076 LICENSE INVOICED 2018-02-23 200 Electronic Cigarette Dealer License Fee
2670530 CL VIO CREDITED 2017-09-27 175 CL - Consumer Law Violation
2670378 PL VIO INVOICED 2017-09-27 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-06 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
2019-08-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-15 Pleaded CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data
2017-09-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
93300.00
Total Face Value Of Loan:
93300.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State