Search icon

NNP NEWSSTAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NNP NEWSSTAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (17 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5061.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State