Search icon

MIKE HAJOVSKY NEWSSTAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE HAJOVSKY NEWSSTAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362641
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1553 BROADWAY AT 46TH, NEW YORK, NY, United States, 10036
Principal Address: 1553 BROADWAY AT 46TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-300-7902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1553 BROADWAY AT 46TH, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AASIM THIE Chief Executive Officer 1553_BROADWAY AT 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2076790-1-DCA Active Business 2018-08-08 2023-11-30

History

Start date End date Type Value
2001-04-27 2005-05-26 Address 1553 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-27 2005-05-26 Address 1553 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-04-27 2005-05-26 Address 84-11 ELMHURST AVE / #3A, ELMHURST, NY, 11373, 3344, USA (Type of address: Service of Process)
1999-03-31 2001-04-27 Address 1553 BROADWAY AT 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050526002322 2005-05-26 BIENNIAL STATEMENT 2005-03-01
030307002503 2003-03-07 BIENNIAL STATEMENT 2003-03-01
020219000512 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19
010427002007 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990331000579 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382950 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3378459 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3106803 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3088639 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2762868 LICENSE INVOICED 2018-03-22 200 Electronic Cigarette Dealer License Fee
2703769 RENEWAL INVOICED 2017-12-01 110 Cigarette Retail Dealer Renewal Fee
2338818 TO VIO CREDITED 2016-05-03 500 'TO - Tobacco Other
2213069 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1553345 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
555848 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-12 Charges Withdrawn Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-10-12 Charges Withdrawn SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-10-12 Charges Withdrawn OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2024-10-12 Charges Withdrawn SOLD OR OFFERED FOR SALE A LITTLE CIGAR THAT WAS NOT IN A PACKAGE OF AT LEAST 20 LITTLE CIGARS 1 No data No data No data
2024-10-12 Charges Withdrawn SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 7 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State