Search icon

199 WATER NEWSSTAND INC.

Company Details

Name: 199 WATER NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803509
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 199 WATER STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-480-5911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 199 WATER STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
199 WATER NEWSSTAND INC. DOS Process Agent 199 WATER STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2075166-1-DCA Active Business 2018-07-06 2023-11-30
2030557-2-DCA Active Business 2015-11-18 2024-12-31

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-08-08 2023-08-08 Address 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-08-12 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2023-08-08 Address 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000058 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220405000205 2022-04-05 BIENNIAL STATEMENT 2021-08-01
190807060023 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170808006002 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150812010062 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549757 RENEWAL INVOICED 2022-11-03 200 Tobacco Retail Dealer Renewal Fee
3384586 RENEWAL INVOICED 2021-10-28 200 Electronic Cigarette Dealer Renewal
3260344 RENEWAL INVOICED 2020-11-20 200 Tobacco Retail Dealer Renewal Fee
3088989 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2912756 RENEWAL INVOICED 2018-10-19 200 Tobacco Retail Dealer Renewal Fee
2739212 LICENSE INVOICED 2018-02-05 200 Electronic Cigarette Dealer License Fee
2499610 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2212440 LICENSE INVOICED 2015-11-09 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-24 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6776.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State