Search icon

AMERICAN NEWSSTAND INC.

Company Details

Name: AMERICAN NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992168
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 47 MCKINLEY STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MCKINLEY STREET, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
100903000148 2010-09-03 CERTIFICATE OF INCORPORATION 2010-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597387306 2020-05-01 0235 PPP BROADWAY ST HUNTINGTON LIRR STATION, HUNTINGTON, NY, 11746
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1675
Loan Approval Amount (current) 1675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 451212
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1696.43
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State