Search icon

HEADLINE NEWS VI INC.

Company Details

Name: HEADLINE NEWS VI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033650
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 19 NORMAN PL, ROSLYN HEIGHTS, NY, United States, 11577
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 917-991-9973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARESH PATEL Chief Executive Officer 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2075396-1-DCA Active Business 2018-07-11 2023-11-30
1167834-DCA Active Business 2004-05-19 2024-12-31

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-08-26 2024-08-02 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-05-30 2014-08-26 Address 19 NORMAN PL, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2004-03-30 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-30 2024-08-02 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000265 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220610000020 2022-06-10 BIENNIAL STATEMENT 2022-03-01
210921000822 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180724006043 2018-07-24 BIENNIAL STATEMENT 2018-03-01
160425006042 2016-04-25 BIENNIAL STATEMENT 2016-03-01
140826006004 2014-08-26 BIENNIAL STATEMENT 2014-03-01
100507002735 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080530003127 2008-05-30 BIENNIAL STATEMENT 2008-03-01
040330000605 2004-03-30 CERTIFICATE OF INCORPORATION 2004-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 No Violation Issued 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
3657735 OL VIO INVOICED 2023-06-16 125 OL - Other Violation
3573819 RENEWAL INVOICED 2022-12-29 200 Tobacco Retail Dealer Renewal Fee
3373626 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3276155 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
3112550 RENEWAL INVOICED 2019-11-06 200 Electronic Cigarette Dealer Renewal
2944655 RENEWAL INVOICED 2018-12-14 200 Tobacco Retail Dealer Renewal Fee
2746702 LICENSE INVOICED 2018-02-21 200 Electronic Cigarette Dealer License Fee
2661771 LL VIO INVOICED 2017-09-01 500 LL - License Violation
2661713 WM VIO INVOICED 2017-09-01 400 WM - W&M Violation
2661712 CL VIO INVOICED 2017-09-01 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-05 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
2017-06-09 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-06-09 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2017-06-09 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2016-06-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-06-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-06-23 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-06-23 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307408506 2021-03-03 0202 PPS 17 Battery Pl, New York, NY, 10004-1207
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5562
Loan Approval Amount (current) 5562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-1207
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5632.3
Forgiveness Paid Date 2022-06-03
1557497308 2020-04-28 0202 PPP 17 Battery Place, New York, NY, 10004
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4397
Loan Approval Amount (current) 4397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4449.03
Forgiveness Paid Date 2021-07-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State