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

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
2024-10-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-10-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
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 LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 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
2016-06-23 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 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 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
2016-06-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
5562.00
Total Face Value Of Loan:
5562.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71600.00
Total Face Value Of Loan:
71600.00
Date:
2020-04-29
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:
4397.00
Total Face Value Of Loan:
4397.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5562
Current Approval Amount:
5562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5632.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4397
Current Approval Amount:
4397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4449.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State