Search icon

NNP NEWSSTAND, LLC

Company Details

Name: NNP NEWSSTAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750093
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: C/O ASHOK PATEL, 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-687-8508

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ASHOK PATEL, 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1325345-DCA Active Business 2009-07-10 2023-12-31

History

Start date End date Type Value
2008-12-05 2011-01-27 Address 67 EMERSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127002968 2011-01-27 BIENNIAL STATEMENT 2010-12-01
090716000518 2009-07-16 CERTIFICATE OF PUBLICATION 2009-07-16
081205000594 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 11 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 11 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 11 W 42ND ST, 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
2019-09-13 No data 11 W 42ND ST, 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
2019-04-19 No data 11 W 42ND ST, 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
2018-11-07 No data 11 W 42ND ST, 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
2017-05-10 No data 11 W 42ND ST, 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
2017-02-21 No data 11 W 42ND ST, 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
2017-01-24 No data 11 W 42ND ST, 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
2016-11-03 No data 11 W 42ND ST, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398484 RENEWAL INVOICED 2021-12-30 200 Tobacco Retail Dealer Renewal Fee
3123042 RENEWAL INVOICED 2019-12-04 200 Tobacco Retail Dealer Renewal Fee
2703529 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2490713 OL VIO INVOICED 2016-11-16 250 OL - Other Violation
2490712 CL VIO INVOICED 2016-11-16 175 CL - Consumer Law Violation
2228865 RENEWAL INVOICED 2015-12-07 110 Cigarette Retail Dealer Renewal Fee
1517246 RENEWAL INVOICED 2013-11-25 110 Cigarette Retail Dealer Renewal Fee
973273 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee
973274 RENEWAL INVOICED 2009-12-07 110 CRD Renewal Fee
116639 TP VIO INVOICED 2009-09-10 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-11-03 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
8009217306 2020-05-01 0202 PPP 11 W 42ND ST, NEW YORK, NY, 10036-8002
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
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, 10036-8002
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.1
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State