Search icon

JAY VARAHI NEWS INC.

Company Details

Name: JAY VARAHI NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2014 (10 years ago)
Entity Number: 4679934
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-991-9973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY VARAHI NEWS INC. DOS Process Agent 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PARESH PATEL Chief Executive Officer 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2020480-2-DCA Active Business 2015-04-03 2024-12-31

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-02-13 2025-03-11 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-02-13 2025-03-11 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-15 2017-02-13 Address 19 NORMAN PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2014-12-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311000062 2025-03-11 BIENNIAL STATEMENT 2025-03-11
221213000240 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210922000070 2021-09-22 BIENNIAL STATEMENT 2021-09-22
181217006018 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170213006011 2017-02-13 BIENNIAL STATEMENT 2016-12-01
141215000169 2014-12-15 CERTIFICATE OF INCORPORATION 2014-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-02 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-06 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 11 PENN PLZ, Manhattan, NEW YORK, NY, 10001 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
3545210 RENEWAL INVOICED 2022-10-30 200 Tobacco Retail Dealer Renewal Fee
3276162 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
2944596 RENEWAL INVOICED 2018-12-14 200 Tobacco Retail Dealer Renewal Fee
2634977 TP VIO INVOICED 2017-07-05 750 TP - Tobacco Fine Violation
2634976 TS VIO INVOICED 2017-07-05 750 TS - State Fines (Tobacco)
2634978 SS VIO INVOICED 2017-07-05 50 SS - State Surcharge (Tobacco)
2555015 OL VIO INVOICED 2017-02-17 375 OL - Other Violation
2548009 OL VIO INVOICED 2017-02-07 125 OL - Other Violation
2501168 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2501050 OL VIO CREDITED 2016-11-30 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-06-20 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-06-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-06 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
2016-06-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232108510 2021-02-27 0202 PPS 11 Penn Plz, New York, NY, 10001-2006
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) 5837
Loan Approval Amount (current) 5837
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, 10001-2006
Project Congressional District NY-12
Number of Employees 1
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State