Search icon

HEADLINE NEWS INC. I

Company claim

Is this your business?

Get access!

Company Details

Name: HEADLINE NEWS INC. I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644414
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 88-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-991-9973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PARESH PATEL Chief Executive Officer 88-01 QUEENS BLVD, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2071982-1-DCA Active Business 2018-05-29 2023-11-30
1127262-DCA Active Business 2002-11-22 2024-12-31

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 88-01 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-02 Address 88-01 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 88-01 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-02 Address 88-01 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000086 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230501003068 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220503000032 2022-05-03 BIENNIAL STATEMENT 2021-05-01
190731060014 2019-07-31 BIENNIAL STATEMENT 2019-05-01
170524006013 2017-05-24 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552932 RENEWAL INVOICED 2022-11-12 200 Tobacco Retail Dealer Renewal Fee
3381290 RENEWAL INVOICED 2021-10-17 200 Electronic Cigarette Dealer Renewal
3276149 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
3112552 RENEWAL INVOICED 2019-11-06 200 Electronic Cigarette Dealer Renewal
2944661 RENEWAL INVOICED 2018-12-14 200 Tobacco Retail Dealer Renewal Fee
2754791 NGC INVOICED 2018-03-02 20 No Good Check Fee
2746652 LICENSE INVOICED 2018-02-21 200 Electronic Cigarette Dealer License Fee
2493688 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
1945238 LICENSEDOC0 INVOICED 2015-01-21 0 License Document Replacement, Lost in Mail
1895065 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
11675.00
Total Face Value Of Loan:
11675.00
Date:
2020-06-10
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:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-04-29
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:
10140.00
Total Face Value Of Loan:
10140.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10140
Current Approval Amount:
10140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2549.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State