Search icon

42 BROADWAY NEWS LLC

Company Details

Name: 42 BROADWAY NEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868829
ZIP code: 02067
County: New York
Place of Formation: New York
Address: 56 WILLIAMS RD, SHARON, MA, United States, 02067

Contact Details

Phone +1 646-590-3266

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 WILLIAMS RD, SHARON, MA, United States, 02067

Licenses

Number Status Type Date End date
2068300-1-DCA Active Business 2018-03-26 2023-11-30
2035728-1-DCA Active Business 2016-04-08 2023-12-31

History

Start date End date Type Value
2015-12-23 2016-04-04 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404000645 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
160329000325 2016-03-29 CERTIFICATE OF PUBLICATION 2016-03-29
151223010218 2015-12-23 ARTICLES OF ORGANIZATION 2015-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-16 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-19 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-05 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 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
3398697 RENEWAL INVOICED 2021-12-30 200 Tobacco Retail Dealer Renewal Fee
3388047 RENEWAL INVOICED 2021-11-09 200 Electronic Cigarette Dealer Renewal
3123786 RENEWAL INVOICED 2019-12-06 200 Tobacco Retail Dealer Renewal Fee
3111407 RENEWAL INVOICED 2019-11-04 200 Electronic Cigarette Dealer Renewal
2752978 LICENSE INVOICED 2018-03-01 200 Electronic Cigarette Dealer License Fee
2699765 RENEWAL INVOICED 2017-11-27 110 Cigarette Retail Dealer Renewal Fee
2622568 LL VIO CREDITED 2017-06-09 500 LL - License Violation
2571612 LL VIO CREDITED 2017-03-07 250 LL - License Violation
2298809 LICENSE INVOICED 2016-03-15 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802398510 2021-02-19 0202 PPS 42 Broadway, New York, NY, 10004-1617
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
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, 10004-1617
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8852.65
Forgiveness Paid Date 2022-01-19
8742337310 2020-05-01 0202 PPP 42 Broadway, New York, NY, 10004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9038
Loan Approval Amount (current) 9038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9176.42
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State