Search icon

TIME NEWSSTAND LLC

Company Details

Name: TIME NEWSSTAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598385
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 27 CARRIAGE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 212-354-1061

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
2071362-1-DCA Active Business 2018-05-16 2023-11-30
2013353-1-DCA Active Business 2014-09-15 2023-12-31

History

Start date End date Type Value
2014-06-26 2014-09-17 Address 911 CENTRAL AVE. #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917000715 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
140917000754 2014-09-17 CERTIFICATE OF PUBLICATION 2014-09-17
140626010042 2014-06-26 ARTICLES OF ORGANIZATION 2014-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-25 No data 235 W 46TH ST, Manhattan, NEW YORK, NY, 10036 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
3398690 RENEWAL INVOICED 2021-12-30 200 Tobacco Retail Dealer Renewal Fee
3388664 RENEWAL INVOICED 2021-11-11 200 Electronic Cigarette Dealer Renewal
3121469 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
3113268 RENEWAL INVOICED 2019-11-08 200 Electronic Cigarette Dealer Renewal
2806737 OL VIO INVOICED 2018-07-09 250 OL - Other Violation
2746081 LICENSE INVOICED 2018-02-20 200 Electronic Cigarette Dealer License Fee
2706902 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2356760 OL VIO INVOICED 2016-06-01 250 OL - Other Violation
2336377 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation
2336378 OL VIO CREDITED 2016-04-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-22 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2016-04-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-07 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715467408 2020-05-11 0202 PPP 235 West 46th Street, New York, NY, 10036
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11267
Loan Approval Amount (current) 11267
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 519110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11403.46
Forgiveness Paid Date 2021-07-22
3932318505 2021-02-24 0202 PPS 235 W 46th St, New York, NY, 10036-1409
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11265
Loan Approval Amount (current) 11265
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1409
Project Congressional District NY-12
Number of Employees 3
NAICS code 453210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11381.4
Forgiveness Paid Date 2022-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State