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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8775.00
Total Face Value Of Loan:
8775.00
Date:
2020-05-02
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:
9038.00
Total Face Value Of Loan:
9038.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8775
Current Approval Amount:
8775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8852.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9038
Current Approval Amount:
9038
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9176.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State