Search icon

LIC NEWSPAPER STORE, INC.

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
1288032-DCA Inactive Business 2008-06-04 2014-12-31 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
2007-10-09 2025-01-02 Address 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11432, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-18 LIC NEWSPAPER STORE 21-23 49TH AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-02-10 LIC NEWSPAPER STORE 21-23 49TH AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-02-08 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 LIC NEWSPAPER STORE 21-23 49TH AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2021-10-06 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 2123 49TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866679005 2021-05-13 0202 PPS 2123 49th Ave # 0, Long Island City, NY, 11101-4520
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6563
Loan Approval Amount (current) 6563
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 Long Island City, QUEENS, NY, 11101-4520
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2412557404 2020-05-05 0202 PPP 2123 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
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 6646.03
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State