Search icon

SHRI HARI NEWSSTAND INC

Company Details

Name: SHRI HARI NEWSSTAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2013 (12 years ago)
Entity Number: 4475987
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1251 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 201-674-9225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHARMESH PATEL Chief Executive Officer 1251 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
SHRI HARI NEWSSTAND INC DOS Process Agent 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2075406-1-DCA Inactive Business 2018-07-11 2021-11-30
2008372-1793-DCA Inactive Business 2014-05-20 2021-12-31

History

Start date End date Type Value
2013-10-22 2020-08-11 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526000025 2022-05-26 BIENNIAL STATEMENT 2021-10-01
200811060591 2020-08-11 BIENNIAL STATEMENT 2019-10-01
171011006012 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151005006019 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131028000360 2013-10-28 CERTIFICATE OF CORRECTION 2013-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119916 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
3104042 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
3091884 CL VIO INVOICED 2019-10-01 175 CL - Consumer Law Violation
3091885 OL VIO INVOICED 2019-10-01 125 OL - Other Violation
2941686 RENEWAL_PH INVOICED 2018-12-10 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2798248 TP VIO INVOICED 2018-06-11 750 TP - Tobacco Fine Violation
2770700 LICENSE INVOICED 2018-04-04 200 Electronic Cigarette Dealer License Fee
2705038 RENEWAL_PH INVOICED 2017-12-05 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2216454 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
1681936 LICENSE INVOICED 2014-05-15 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-09-18 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
2018-05-01 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3067.00
Total Face Value Of Loan:
3067.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3067
Current Approval Amount:
3067
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3112.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State