Search icon

METRO LOBBY NEWSSTAND VII, INC.

Company Details

Name: METRO LOBBY NEWSSTAND VII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (29 years ago)
Date of dissolution: 12 May 2023
Entity Number: 1971251
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1585 BROADAY, NEW YORK, NY, United States, 10036
Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-541-8053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1585 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NATVER PATEL Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2068592-1-DCA Active Business 2018-03-29 2023-11-30
1050951-DCA Active Business 2000-12-04 2023-12-31

History

Start date End date Type Value
2004-01-07 2023-08-07 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-01-07 2007-11-27 Address 40-04 MURRAY ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-01-09 2004-01-07 Address 40-04 MURRAY ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-01-05 2023-08-07 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-05 2002-01-09 Address 40 OLE MURRAY ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-01-05 2004-01-07 Address 40-04 MURRAY ST., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-11-07 1998-01-05 Address 4004 MURRAY STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1995-11-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807003059 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
131202002069 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111123002290 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091110002405 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071127002717 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060126002438 2006-01-26 BIENNIAL STATEMENT 2005-11-01
040107002801 2004-01-07 BIENNIAL STATEMENT 2003-11-01
020109002960 2002-01-09 BIENNIAL STATEMENT 2001-11-01
991118002230 1999-11-18 BIENNIAL STATEMENT 1999-11-01
980105002137 1998-01-05 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-25 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 1585 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382964 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3373466 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3110992 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3085945 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2739529 LICENSE INVOICED 2018-02-05 200 Electronic Cigarette Dealer License Fee
2702669 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2494160 OL VIO INVOICED 2016-11-21 250 OL - Other Violation
2210611 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1540496 RENEWAL INVOICED 2013-12-20 110 Cigarette Retail Dealer Renewal Fee
426174 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-18 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547567109 2020-04-13 0202 PPP 1585 BROADWAY, NEW YORK, NY, 10036-1507
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1507
Project Congressional District NY-12
Number of Employees 3
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11819.93
Forgiveness Paid Date 2021-04-28
9693248300 2021-01-31 0202 PPS 1585 Broadway, New York, NY, 10036-8200
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8200
Project Congressional District NY-12
Number of Employees 3
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11785.15
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State