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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-05 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 51 W 52ND ST, Manhattan, NEW YORK, NY, 10019 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293957306 2020-05-01 0202 PPP 51 west 52nd street, New york, NY, 10019
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 New york, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8224.76
Forgiveness Paid Date 2021-07-22
2089338501 2021-02-19 0202 PPS 51 W 52nd St, New York, NY, 10019-6119
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 New York, NEW YORK, NY, 10019-6119
Project Congressional District NY-12
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8205.35
Forgiveness Paid Date 2022-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State