Search icon

JOURNAL NEWS XIV LLC

Company Details

Name: JOURNAL NEWS XIV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585454
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 875 3RD AVE, NEW YORK, NY, United States, 00000

Contact Details

Phone +1 646-935-6777

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 3RD AVE, NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
2073625-1-DCA Inactive Business 2018-06-18 2021-11-30
1089580-DCA Inactive Business 2001-08-03 2020-12-31

History

Start date End date Type Value
2000-12-19 2002-12-06 Address 875 3RD AVENUE, NY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050118003181 2005-01-18 BIENNIAL STATEMENT 2004-12-01
021206002024 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001219000713 2000-12-19 ARTICLES OF ORGANIZATION 2000-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3090233 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2933382 RENEWAL INVOICED 2018-11-23 200 Tobacco Retail Dealer Renewal Fee
2777394 LICENSE INVOICED 2018-04-17 200 Electronic Cigarette Dealer License Fee
2537898 RENEWAL INVOICED 2017-01-23 110 Cigarette Retail Dealer Renewal Fee
2535732 PL VIO INVOICED 2017-01-19 500 PL - Padlock Violation
1894772 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
489501 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
489502 CNV_TFEE INVOICED 2012-10-22 2.740000009536743 WT and WH - Transaction Fee
489503 CNV_TFEE INVOICED 2010-11-17 2.200000047683716 WT and WH - Transaction Fee
489504 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-11 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
3472.00
Total Face Value Of Loan:
3472.00
Date:
2020-05-27
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:
3472.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
3472.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3472
Current Approval Amount:
3472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3520.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State