Search icon

JAI AMBE NEWSTAND CORP.

Company Details

Name: JAI AMBE NEWSTAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283595
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 44-16 MACNISH ST APT#1A, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 732-572-2744

Phone +1 212-935-4210

Phone +1 212-682-5971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-16 MACNISH ST APT#1A, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1318751-DCA Inactive Business 2009-05-18 2009-12-31
1309767-DCA Inactive Business 2009-02-20 2009-12-31
1284074-DCA Inactive Business 2008-05-02 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
051121000319 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-24 No data 8 AVENUE, MANHATTAN, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data WEST 42 STREET, MANHATTAN, NEW YORK, NY, 10036 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
2647901 CL VIO INVOICED 2017-07-27 175 CL - Consumer Law Violation
950117 LICENSE INVOICED 2009-05-19 55 Cigarette Retail Dealer License Fee
958180 LICENSE INVOICED 2009-02-23 55 Cigarette Retail Dealer License Fee
883767 RENEWAL INVOICED 2008-11-24 110 CRD Renewal Fee
883766 LICENSE INVOICED 2008-05-05 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-24 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549717300 2020-04-30 0202 PPP 300 WEST 42ND STREET, NEW YORK, NY, 10036
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21606
Loan Approval Amount (current) 21606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State