Search icon

RONAK NEWSSTAND & CANDY CORP.

Company Details

Name: RONAK NEWSSTAND & CANDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2001 (24 years ago)
Entity Number: 2684497
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 1360 FULTON ST, BROOKLYN, NY, United States, 11216
Address: 1360 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-230-1352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1360 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
SAHADAT HUSSAIN Chief Executive Officer 1360 FULTON ST, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1364947-DCA Inactive Business 2010-08-04 2021-12-31
1099639-DCA Inactive Business 2002-01-09 2011-12-31

History

Start date End date Type Value
2022-06-01 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-28 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071011002851 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051222002197 2005-12-22 BIENNIAL STATEMENT 2005-09-01
010928000370 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-10 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-01 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-06 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-02 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 1400 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Closed 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
3111777 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
2999573 TP VIO INVOICED 2019-03-07 750 TP - Tobacco Fine Violation
2876848 OL VIO INVOICED 2018-09-11 250 OL - Other Violation
2876847 CL VIO INVOICED 2018-09-11 175 CL - Consumer Law Violation
2709864 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2655148 CL VIO INVOICED 2017-08-11 175 CL - Consumer Law Violation
2578672 TS VIO INVOICED 2017-03-22 750 TS - State Fines (Tobacco)
2578673 TP VIO INVOICED 2017-03-22 750 TP - Tobacco Fine Violation
2578674 SS VIO INVOICED 2017-03-22 50 SS - State Surcharge (Tobacco)
2233908 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-08-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-08-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-02 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2017-03-08 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-03-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157397403 2020-05-18 0202 PPP 1400 Fulton Street, brooklyn, NY, 11216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10671.16
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State