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 (30 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-04-13
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11819.93
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11785.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State