Search icon

LEFRAK CITY NEWSSTAND INC.

Company Details

Name: LEFRAK CITY NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370348
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 59-17 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

Contact Details

Phone +1 862-571-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 59-17 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-17 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date Address
707536 No data Retail grocery store No data No data 59-17 JUNCTION BLVD, CORONA, NY, 11368
2073475-1-DCA Active Business 2018-06-15 2023-11-30 No data
1462884-DCA Active Business 2013-04-18 2024-12-31 No data

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 59-17 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-08-07 2023-03-01 Address 59-17 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-07 2023-03-01 Address 59-17 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000030 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220429000967 2022-04-29 BIENNIAL STATEMENT 2021-03-01
190906060022 2019-09-06 BIENNIAL STATEMENT 2019-03-01
170504006013 2017-05-04 BIENNIAL STATEMENT 2017-03-01
150807006018 2015-08-07 BIENNIAL STATEMENT 2015-03-01
130307000184 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 59-17 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-10 No data 59-17 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-02 LEFRAK CITY NEWSSTAND 59-17 JUNCTION BLVD, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2021-04-20 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-23 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 5917 JUNCTION BLVD, Queens, ELMHURST, NY, 11373 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
3616099 WM VIO INVOICED 2023-03-15 100 WM - W&M Violation
3546002 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3523606 OL VIO INVOICED 2022-09-16 125 OL - Other Violation
3472511 TP VIO INVOICED 2022-08-12 300 TP - Tobacco Fine Violation
3472549 CL VIO CREDITED 2022-08-12 150 CL - Consumer Law Violation
3472550 OL VIO CREDITED 2022-08-12 125 OL - Other Violation
3380731 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3331365 SS VIO INVOICED 2021-05-18 250 SS - State Surcharge (Tobacco)
3331363 TS VIO INVOICED 2021-05-18 50 TS - State Fines (Tobacco)
3331364 OL VIO INVOICED 2021-05-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2023-03-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-08-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-08-10 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
2022-08-10 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-04-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-04-20 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2016-06-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-06-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4327957705 2020-05-01 0202 PPP 59-17 Junction Boulevard, Corona, NY, 11368
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7265
Loan Approval Amount (current) 7265
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 Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7321.3
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State