Search icon

PLAZA NEWS CAFE LLC

Company Details

Name: PLAZA NEWS CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959559
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 27 CARRIAGE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 516-663-5990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 CARRIAGE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
2068764-1-DCA Active Business 2018-04-03 2023-11-30
1415442-DCA Active Business 2011-12-09 2024-12-31

History

Start date End date Type Value
2010-06-09 2012-08-20 Address 160 EVANS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630006009 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120820002017 2012-08-20 BIENNIAL STATEMENT 2012-06-01
100910000090 2010-09-10 CERTIFICATE OF PUBLICATION 2010-09-10
100713000375 2010-07-13 CERTIFICATE OF AMENDMENT 2010-07-13
100609000306 2010-06-09 ARTICLES OF ORGANIZATION 2010-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-17 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-17 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-12 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-03 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 4 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 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
3563729 RENEWAL INVOICED 2022-12-08 200 Tobacco Retail Dealer Renewal Fee
3388337 RENEWAL INVOICED 2021-11-10 200 Electronic Cigarette Dealer Renewal
3272093 RENEWAL INVOICED 2020-12-17 200 Tobacco Retail Dealer Renewal Fee
3111408 RENEWAL INVOICED 2019-11-04 200 Electronic Cigarette Dealer Renewal
2934704 RENEWAL INVOICED 2018-11-27 200 Tobacco Retail Dealer Renewal Fee
2741019 LICENSE INVOICED 2018-02-07 200 Electronic Cigarette Dealer License Fee
2627764 OL VIO INVOICED 2017-06-20 125 OL - Other Violation
2627765 WM VIO INVOICED 2017-06-20 25 WM - W&M Violation
2618140 CL VIO CREDITED 2017-05-31 175 CL - Consumer Law Violation
2618142 WM VIO CREDITED 2017-05-31 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-17 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-05-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-17 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537658507 2021-02-26 0202 PPS 4 New York Plz, New York, NY, 10004-2413
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10004-2413
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8851.69
Forgiveness Paid Date 2022-01-19
9568227310 2020-05-02 0202 PPP 4 New York Plaza, New York, NY, 10004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9059
Loan Approval Amount (current) 9059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9197.74
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State