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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-21 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5204608804 2021-04-17 0202 PPS 199 Water St N/A, New York, NY, 10038-3526
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10038-3526
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4137717310 2020-04-29 0202 PPP 199 Water Street, New York, NY, 10038-3526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10038-3526
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6776.91
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State