Search icon

345 PARK NEWS, INC.

Company Details

Name: 345 PARK NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331500
ZIP code: 10154
County: New York
Place of Formation: New York
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: 215 EAST 68TH ST, NEW YORK, NY, United States, 10214

Contact Details

Phone +1 212-752-3461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
STEPHEN SIMOZA Chief Executive Officer 345 PARK AVE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
1075403-DCA Inactive Business 2001-03-21 2021-12-31

History

Start date End date Type Value
2001-02-26 2007-01-08 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2001-02-26 2007-01-08 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1999-01-05 2007-01-08 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120301000217 2012-03-01 ANNULMENT OF DISSOLUTION 2012-03-01
DP-1840084 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070108002754 2007-01-08 BIENNIAL STATEMENT 2007-01-01
010226002611 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990105000806 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429370 CL VIO INVOICED 2022-03-22 150 CL - Consumer Law Violation
3418957 CL VIO CREDITED 2022-02-18 150 CL - Consumer Law Violation
3418958 OL VIO CREDITED 2022-02-18 50 OL - Other Violation
3120628 RENEWAL INVOICED 2019-11-27 200 Tobacco Retail Dealer Renewal Fee
2973509 TP VIO INVOICED 2019-02-01 750 TP - Tobacco Fine Violation
2812941 SCALE-01 INVOICED 2018-07-13 20 SCALE TO 33 LBS
2812827 CL VIO INVOICED 2018-07-13 175 CL - Consumer Law Violation
2698117 RENEWAL INVOICED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee
2473257 WM VIO INVOICED 2016-10-18 50 WM - W&M Violation
2458953 WM VIO CREDITED 2016-10-03 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-02-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-07-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-09-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22025.00
Total Face Value Of Loan:
22025.00
Date:
2020-06-17
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2020-05-11
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:
15690.00
Total Face Value Of Loan:
15690.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15690
Current Approval Amount:
15690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15844.32
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22025
Current Approval Amount:
22025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22134.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State