Search icon

DELGADO'S NEWSSTAND CORP.

Company Details

Name: DELGADO'S NEWSSTAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2243872
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 43-23 42ND ST, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-23 42ND ST, #C2, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 212-759-2934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INOCENCIO DELGADO Chief Executive Officer 850 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
INOCENCIO DELGADO DOS Process Agent 43-23 42ND ST, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1065348-DCA Inactive Business 2000-10-27 2008-12-31

History

Start date End date Type Value
2008-04-01 2014-05-22 Address 43-23 42ND STREET / C2, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2008-04-01 2014-05-22 Address 43-23 42ND STREET / C2, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-04-01 2014-05-22 Address 43-23 42ND STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-06-19 2008-04-01 Address 43-23 42ND ST, C2, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2000-06-19 2008-04-01 Address 43-23 42NND ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-06-19 2008-04-01 Address 43-23 42ND ST, C2, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1998-03-30 2000-06-19 Address 43-23 42 STREET, APT. C2, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002164 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120501002828 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100630003054 2010-06-30 BIENNIAL STATEMENT 2010-03-01
080401002708 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060418002107 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040405002009 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020508002189 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000619002613 2000-06-19 BIENNIAL STATEMENT 2000-03-01
980330000109 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
87310 SS VIO INVOICED 2007-05-07 50 SS - State Surcharge (Tobacco)
87311 TS VIO INVOICED 2007-05-07 500 TS - State Fines (Tobacco)
87312 TP VIO INVOICED 2007-04-13 750 TP - Tobacco Fine Violation
485654 RENEWAL INVOICED 2006-11-02 110 CRD Renewal Fee
485655 RENEWAL INVOICED 2004-11-04 110 CRD Renewal Fee
485656 RENEWAL INVOICED 2002-12-10 110 CRD Renewal Fee
403189 LICENSE INVOICED 2000-10-27 130 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648188201 2020-08-05 0202 PPP 850 3RD AVE, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12580.65
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State