Search icon

101 PARK NEWS LLC

Company Details

Name: 101 PARK NEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284374
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE, NEW YORK, NY, United States, 10178

Contact Details

Phone +1 212-818-1678

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 PARK AVE, NEW YORK, NY, United States, 10178

Licenses

Number Status Type Date End date
2070893-1-DCA Active Business 2018-05-10 2023-11-30
1216138-DCA Active Business 2005-12-16 2024-12-31

History

Start date End date Type Value
2005-11-22 2011-12-07 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205002048 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111207002064 2011-12-07 BIENNIAL STATEMENT 2011-11-01
100106002048 2010-01-06 BIENNIAL STATEMENT 2009-11-01
071113002074 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051122000647 2005-11-22 ARTICLES OF ORGANIZATION 2005-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-12 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-31 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 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
3581838 OL VIO INVOICED 2023-01-13 125 OL - Other Violation
3562464 RENEWAL INVOICED 2022-12-06 200 Tobacco Retail Dealer Renewal Fee
3388025 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3272090 RENEWAL INVOICED 2020-12-17 200 Tobacco Retail Dealer Renewal Fee
3091512 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2933266 RENEWAL INVOICED 2018-11-22 200 Tobacco Retail Dealer Renewal Fee
2745156 LICENSE INVOICED 2018-02-16 200 Electronic Cigarette Dealer License Fee
2496319 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2453915 OL VIO INVOICED 2016-09-21 250 OL - Other Violation
2453912 OL VIO CREDITED 2016-09-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-12 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
2016-09-12 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316408904 2021-05-12 0202 PPS 101 Park Ave N/A, New York, NY, 10178-0002
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10725
Loan Approval Amount (current) 10725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10178-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10906
Forgiveness Paid Date 2023-02-02
3734487110 2020-04-12 0202 PPP 101 Park Ave, New York, NY, 10017
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11690
Loan Approval Amount (current) 11690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11838.29
Forgiveness Paid Date 2021-07-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State