Search icon

LIC NEWSPAPER STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIC NEWSPAPER STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577370
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11432
Principal Address: 2123 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-482-8776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRUPTI PATEL Chief Executive Officer 2123 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O JITENDRA SHAH DOS Process Agent 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11432

Licenses

Number Status Type Date End date Address
638937 No data Retail grocery store No data No data 21-23 49TH AVE, LONG ISLAND CITY, NY, 11101
2067534-1-DCA Active Business 2018-03-09 2023-11-30 No data
2034869-1-DCA Active Business 2016-03-23 2023-12-31 No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2123 49TH AVE, LONG ISLAND CITY, NY, 11101, 4520, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2123 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-08-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-12 2025-01-02 Address 2123 49TH AVE, LONG ISLAND CITY, NY, 11101, 4520, USA (Type of address: Chief Executive Officer)
2007-10-09 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102006896 2025-01-02 BIENNIAL STATEMENT 2025-01-02
131104002042 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111012002618 2011-10-12 BIENNIAL STATEMENT 2011-10-01
071009000362 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3406878 RENEWAL INVOICED 2022-01-12 200 Tobacco Retail Dealer Renewal Fee
3406879 RENEWAL INVOICED 2022-01-12 200 Electronic Cigarette Dealer Renewal
3112588 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3085889 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2737775 LICENSE INVOICED 2018-01-31 200 Electronic Cigarette Dealer License Fee
2710699 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2512881 DCA-SUS CREDITED 2016-12-14 1100 Suspense Account
2303963 PL VIO INVOICED 2016-03-19 500 PL - Padlock Violation
2301825 LICENSE INVOICED 2016-03-17 110 Cigarette Retail Dealer License Fee
2147401 DCA-SUS CREDITED 2015-08-07 57.5 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-09 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
2024-02-09 Pleaded 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 No data
2024-02-09 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2015-12-21 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2014-11-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-11-24 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
6563.00
Total Face Value Of Loan:
6563.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
6562.00
Total Face Value Of Loan:
6562.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6563
Current Approval Amount:
6563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6562
Current Approval Amount:
6562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6646.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State