Search icon

ARTHUR AVENUE NEWS LLC

Company Details

Name: ARTHUR AVENUE NEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822152
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2393 ARTHUR AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 347-267-8320

Phone +1 718-584-6992

DOS Process Agent

Name Role Address
ARTHUR AVENUE NEWS LLC DOS Process Agent 2393 ARTHUR AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2078624-1-DCA Active Business 2018-09-28 2023-11-30
2031485-2-DCA Active Business 2015-12-17 2024-12-31
1137839-DCA Inactive Business 2003-05-19 2015-12-31

History

Start date End date Type Value
2004-12-31 2024-10-29 Address 2393 ARTHUR AVE, BRONX, NY, 10458, 8183, USA (Type of address: Service of Process)
2002-10-11 2004-12-31 Address 2373 ARTHUR AVE., BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001579 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221121000038 2022-11-21 BIENNIAL STATEMENT 2022-10-01
201218060016 2020-12-18 BIENNIAL STATEMENT 2020-10-01
181023006012 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161017006024 2016-10-17 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572029 RENEWAL INVOICED 2022-12-26 200 Tobacco Retail Dealer Renewal Fee
3391669 RENEWAL INVOICED 2021-11-25 200 Electronic Cigarette Dealer Renewal
3260386 RENEWAL INVOICED 2020-11-20 200 Tobacco Retail Dealer Renewal Fee
3090675 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2934211 TP VIO INVOICED 2018-11-26 750 TP - Tobacco Fine Violation
2934210 TS VIO INVOICED 2018-11-26 750 TS - State Fines (Tobacco)
2934212 SS VIO INVOICED 2018-11-26 50 SS - State Surcharge (Tobacco)
2912629 RENEWAL INVOICED 2018-10-19 200 Tobacco Retail Dealer Renewal Fee
2893008 DCA-MFAL INVOICED 2018-09-28 50 Manual Fee Account Licensing
2893007 LICENSE INVOICED 2018-09-28 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-18 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-11-18 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-04-07 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2017-04-07 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8710.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
9086.00
Total Face Value Of Loan:
9086.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9086
Current Approval Amount:
9086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9238.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State