Search icon

RAO'S NEWSSTAND INC.

Company Details

Name: RAO'S NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449789
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 109 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 109 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 201-724-2323

Phone +1 212-242-3947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PRAKASH N. RAO Chief Executive Officer 109 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2073317-1-DCA Active Business 2018-06-13 2023-11-30
1376357-DCA Active Business 2010-11-05 2023-12-31
1358906-DCA Active Business 2010-06-14 2024-03-31
1056094-DCA Inactive Business 2000-11-20 2010-12-31

History

Start date End date Type Value
2001-12-17 2014-04-28 Address 109 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-12-17 2014-04-28 Address 109 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-12-14 2012-01-09 Address 109 7TH AVE. SOUTH, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002145 2014-04-28 BIENNIAL STATEMENT 2013-12-01
120109002402 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100312002127 2010-03-12 BIENNIAL STATEMENT 2009-12-01
071224002679 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117003024 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031205002374 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011217002184 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991214000721 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data S/E/C 7 AVENUE SOUTH, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data S/E/C 7 AVENUE SOUTH, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-12 No data S/E/C 7 AVENUE SOUTH, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data S/E/C 7 AVENUE SOUTH, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605158 SS VIO INVOICED 2023-02-28 250 SS - State Surcharge (Tobacco)
3605159 TS VIO INVOICED 2023-02-28 50 TS - State Fines (Tobacco)
3605160 OL VIO INVOICED 2023-02-28 500 OL - Other Violation
3432572 LICENSE REPL CREDITED 2022-03-31 15 License Replacement Fee
3432573 LICENSE REPL CREDITED 2022-03-31 15 License Replacement Fee
3427108 LICENSE REPL CREDITED 2022-03-16 15 License Replacement Fee
487128 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
487129 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
73842 TS VIO INVOICED 2006-04-17 500 TS - State Fines (Tobacco)
73844 SS VIO INVOICED 2006-04-17 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-27 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2023-02-27 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746077800 2020-05-21 0202 PPP 109 7th Avenue South, New York, NY, 10014-3131
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9197
Loan Approval Amount (current) 9197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-3131
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9332.31
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State