Search icon

1978 FIRST AVENUE NEWS STAND CORP.

Company Details

Name: 1978 FIRST AVENUE NEWS STAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297287
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1978 1ST AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 718-427-0507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED A AZIZ DOS Process Agent 1978 1ST AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1455966-DCA Inactive Business 2013-02-05 2022-12-31

History

Start date End date Type Value
2024-01-30 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-18 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-18 2012-10-10 Address 1978 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010001076 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
120918000545 2012-09-18 CERTIFICATE OF INCORPORATION 2012-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-15 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-30 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-22 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-08 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 1978 1ST AVE, Manhattan, NEW YORK, NY, 10029 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
3605965 OL VIO INVOICED 2023-03-01 1000 OL - Other Violation
3605964 PL VIO INVOICED 2023-03-01 8400 PL - Padlock Violation
3591261 SS VIO INVOICED 2023-01-31 250 SS - State Surcharge (Tobacco)
3591258 TS VIO INVOICED 2023-01-31 800 TS - State Fines (Tobacco)
3578086 TO VIO INVOICED 2023-01-06 15000 'TO - Tobacco Other
3578065 TP VIO INVOICED 2023-01-06 5000 TP - Tobacco Fine Violation
3577977 OL VIO INVOICED 2023-01-06 50 OL - Other Violation
3577976 CL VIO INVOICED 2023-01-06 150 CL - Consumer Law Violation
3574168 SS VIO INVOICED 2022-12-30 500 SS - State Surcharge (Tobacco)
3574167 TS VIO INVOICED 2022-12-30 4000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-26 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data 1
2022-10-26 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data
2022-10-26 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 No data 3 No data
2022-10-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2022-10-26 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-10-26 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-10-26 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-05-16 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-05-16 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2022-05-16 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588588508 2021-03-10 0202 PPP 1978 1st Ave, New York, NY, 10029-6430
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7040
Loan Approval Amount (current) 7040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6430
Project Congressional District NY-13
Number of Employees 3
NAICS code 451212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7153.99
Forgiveness Paid Date 2022-10-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State