Search icon

AIN NEWS INC.

Company Details

Name: AIN NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530475
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2404 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-2767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOORULAIN KHALIQ Chief Executive Officer 2404 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2404 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2071897-1-DCA Inactive Business 2018-05-25 2023-11-30
1264386-DCA Inactive Business 2007-08-15 2024-12-31

History

Start date End date Type Value
2007-06-13 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201211060427 2020-12-11 BIENNIAL STATEMENT 2019-06-01
070613000644 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-07 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-09 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-05 QUICK STOP MINI MART 2404 CONEY ISLAND AVE, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2022-11-29 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-18 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-20 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-19 No data 2404 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 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
3651966 PL VIO INVOICED 2023-06-01 7100 PL - Padlock Violation
3651934 PL VIO INVOICED 2023-06-01 5100 PL - Padlock Violation
3651935 OL VIO INVOICED 2023-06-01 100000 OL - Other Violation
3651978 PL VIO INVOICED 2023-06-01 14700 PL - Padlock Violation
3651486 OL VIO INVOICED 2023-05-31 250 OL - Other Violation
3649116 SS VIO INVOICED 2023-05-23 250 SS - State Surcharge (Tobacco)
3649115 TS VIO INVOICED 2023-05-23 1500 TS - State Fines (Tobacco)
3628692 TS VIO INVOICED 2023-04-12 1575 TS - State Fines (Tobacco)
3628693 SS VIO INVOICED 2023-04-12 500 SS - State Surcharge (Tobacco)
3613117 OL VIO CREDITED 2023-03-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-07 Default Decision 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 1
2023-03-07 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-03-07 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-03-07 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data 20 No data
2023-03-07 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
2023-03-07 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data 20
2022-11-29 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-11-29 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-09-20 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-16 Pleaded 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
3388167703 2020-05-01 0202 PPP 2404 Coney Island Avenue, Brooklyn, NY, 11223
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90440
Loan Approval Amount (current) 90440
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 Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code -
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 91309.23
Forgiveness Paid Date 2021-04-16
4921369003 2021-05-21 0202 PPS 2404 Coney Island Ave, Brooklyn, NY, 11223-5002
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90895
Loan Approval Amount (current) 90895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5002
Project Congressional District NY-08
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91193.83
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State