Search icon

51 NEWS CAFE LLC

Company Details

Name: 51 NEWS CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910506
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 51 W 52ND ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 516-423-9108

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 W 52ND ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2071459-1-DCA Active Business 2018-05-17 2023-11-30
1349453-DCA Active Business 2010-04-08 2023-12-31

History

Start date End date Type Value
2010-02-09 2012-06-27 Address 160 EVANS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060282 2021-03-23 BIENNIAL STATEMENT 2020-02-01
140404002408 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120627002960 2012-06-27 BIENNIAL STATEMENT 2012-02-01
100402000798 2010-04-02 CERTIFICATE OF PUBLICATION 2010-04-02
100209000581 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398691 RENEWAL INVOICED 2021-12-30 200 Tobacco Retail Dealer Renewal Fee
3388663 RENEWAL INVOICED 2021-11-11 200 Electronic Cigarette Dealer Renewal
3121470 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
3112698 RENEWAL INVOICED 2019-11-07 200 Electronic Cigarette Dealer Renewal
2750830 LICENSE INVOICED 2018-02-27 200 Electronic Cigarette Dealer License Fee
2704340 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2337147 WM VIO INVOICED 2016-04-29 50 WM - W&M Violation
2212943 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1526621 RENEWAL INVOICED 2013-12-07 110 Cigarette Retail Dealer Renewal Fee
1046199 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8125.00
Total Face Value Of Loan:
8125.00
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8224.76
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8205.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State