Search icon

NK NEWSSTAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NK NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2009 (16 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 3810259
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 156 WILLIAMS STREET, NEW YORK, NY, United States, 10038
Principal Address: 156 WILLIAMS STREET, LOBBY, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-227-2711

Phone +1 212-962-2029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WILLIAMS STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 156 WILLIAMS STREET, LOBBY, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2017509-2-DCA Inactive Business 2015-01-22 2022-12-31
1417397-DCA Inactive Business 2012-01-17 2017-12-31
1322126-DCA Inactive Business 2009-06-12 2014-12-31

History

Start date End date Type Value
2011-05-31 2022-11-13 Address 156 WILLIAMS STREET, LOBBY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-05-13 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-13 2022-11-13 Address 156 WILLIAMS STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000168 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
130517002329 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110531002867 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090513000835 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282805 RENEWAL INVOICED 2021-01-13 200 Tobacco Retail Dealer Renewal Fee
2919699 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2595211 WM VIO INVOICED 2017-04-25 50 WM - W&M Violation
2595210 CL VIO INVOICED 2017-04-25 175 CL - Consumer Law Violation
2554168 WM VIO CREDITED 2017-02-16 50 WM - W&M Violation
2554167 CL VIO CREDITED 2017-02-16 175 CL - Consumer Law Violation
2511583 RENEWAL INVOICED 2016-12-13 110 Cigarette Retail Dealer Renewal Fee
2364627 TS VIO INVOICED 2016-06-15 750 TS - State Fines (Tobacco)
2364628 TP VIO INVOICED 2016-06-15 750 TP - Tobacco Fine Violation
2364629 SS VIO INVOICED 2016-06-15 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-26 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-01-26 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-06-09 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2016-06-09 No data SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,522.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State