Search icon

J & J NEWS INC.

Company Details

Name: J & J NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Entity Number: 2983694
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 25-01 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-240-9464

Phone +1 516-263-9884

Phone +1 212-355-0216

Phone +1 212-888-3240

Phone +1 212-246-5918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-01 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KISHINKANT SEWANI Chief Executive Officer 25-01 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-102267 No data Alcohol sale 2024-01-19 2024-01-19 2027-01-31 45-20 23 ST, LONG ISLAND CITY, New York, 11101 Grocery Store
2076148-1-DCA Inactive Business 2018-07-25 No data 2019-11-30 No data No data
2075153-1-DCA Inactive Business 2018-07-06 No data 2019-11-30 No data No data

History

Start date End date Type Value
2009-12-30 2012-01-20 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-12-30 2012-01-20 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-12-30 2012-01-20 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-02-03 2009-12-30 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-02-03 2009-12-30 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002332 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120120002379 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091230002501 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071227002629 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060203002941 2006-02-03 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579091 RENEWAL INVOICED 2023-01-09 200 Tobacco Retail Dealer Renewal Fee
3562435 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3562436 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3396308 LICENSEDOC0 INVOICED 2021-12-16 0 License Document Replacement, Lost in Mail
3396305 LICENSEDOC0 INVOICED 2021-12-16 0 License Document Replacement, Lost in Mail
3386109 RENEWAL INVOICED 2021-10-31 200 Electronic Cigarette Dealer Renewal
3386110 RENEWAL INVOICED 2021-10-31 200 Electronic Cigarette Dealer Renewal
3386111 RENEWAL INVOICED 2021-10-31 200 Electronic Cigarette Dealer Renewal
3273328 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3273329 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-24 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-24 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-09 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2024-02-09 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2019-05-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-01-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-01-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-07-24 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-06-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-10 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30260
Current Approval Amount:
30260
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30698.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30548.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State