Search icon

SEBASTIAN'S NEWS INC.

Company Details

Name: SEBASTIAN'S NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652575
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1394 LEXINGTON AVE, NEW YORK, NY, United States, 10128
Address: 1394 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-987-4943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SANJAY NAROHNA DOS Process Agent 1394 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SANJAY NAROHNA Chief Executive Officer 1394 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-104057 No data Alcohol sale 2021-11-15 2021-11-15 2024-10-31 1394 LEXINGTON AVE, NEW YORK, New York, 10128 Grocery Store
2067414-1-DCA Active Business 2018-03-07 No data 2023-11-30 No data No data
1090890-DCA Active Business 2001-08-15 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110706002200 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090601002476 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070710002552 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050823002486 2005-08-23 BIENNIAL STATEMENT 2005-06-01
010620000629 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-28 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-25 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 1394 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Pass 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
3579691 RENEWAL INVOICED 2023-01-10 200 Tobacco Retail Dealer Renewal Fee
3378312 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3352017 RENEWAL INVOICED 2021-07-21 200 Tobacco Retail Dealer Renewal Fee
3254440 CL VIO INVOICED 2020-11-06 4250 CL - Consumer Law Violation
3246649 CL VIO CREDITED 2020-10-16 5950 CL - Consumer Law Violation
3191296 CL VIO VOIDED 2020-07-15 4250 CL - Consumer Law Violation
3085895 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2910952 RENEWAL INVOICED 2018-10-16 200 Tobacco Retail Dealer Renewal Fee
2735091 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee
2487837 RENEWAL INVOICED 2016-11-10 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-13 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 17 17 No data No data
2014-03-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517888405 2021-02-08 0202 PPS 1394 Lexington Ave, New York, NY, 10128-1611
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-1611
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6261.31
Forgiveness Paid Date 2022-02-16
4634917301 2020-04-29 0202 PPP 1394 LEXINGTON AVE, NEW YORK, NY, 10128
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3748.31
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200428 Americans with Disabilities Act - Other 2022-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-18
Termination Date 2022-03-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name SEBASTIAN'S NEWS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State