Search icon

RAO'S NEWSSTAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAO'S NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (26 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
9197.00
Total Face Value Of Loan:
9197.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9197
Current Approval Amount:
9197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9332.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State