Search icon

BRIARWOOD NEWS, INC.

Company Details

Name: BRIARWOOD NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070595
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 718-526-7189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAMODABEN PATEL Chief Executive Officer 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
BRIARWOOD NEWS, INC. DOS Process Agent 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-126854 No data Alcohol sale 2022-03-01 2022-03-01 2025-03-31 137-63 QUEENS BLVD, BRIARWOOD, New York, 11435 Grocery Store
2071108-1-DCA Active Business 2018-05-14 No data 2023-11-30 No data No data
1214700-DCA Active Business 2005-11-17 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2012-10-30 2024-10-29 Address 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2012-10-30 2024-10-29 Address 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2012-10-30 2014-10-17 Address 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2010-10-20 2012-10-30 Address 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029001335 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221122000004 2022-11-22 BIENNIAL STATEMENT 2022-10-01
201218060017 2020-12-18 BIENNIAL STATEMENT 2020-10-01
190823060007 2019-08-23 BIENNIAL STATEMENT 2018-10-01
170203006009 2017-02-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549210 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3388056 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3271061 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
3198134 SCALE-01 INVOICED 2020-08-12 20 SCALE TO 33 LBS
3085505 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal
3074920 CL VIO INVOICED 2019-08-20 175 CL - Consumer Law Violation
3073935 SCALE-01 INVOICED 2019-08-16 20 SCALE TO 33 LBS
2909156 RENEWAL INVOICED 2018-10-13 200 Tobacco Retail Dealer Renewal Fee
2745076 LICENSE INVOICED 2018-02-16 200 Electronic Cigarette Dealer License Fee
2486553 RENEWAL INVOICED 2016-11-08 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
6105.00
Total Face Value Of Loan:
6105.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6105
Current Approval Amount:
6105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6140.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State