Search icon

GARIK NEWS INC

Company Details

Name: GARIK NEWS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945758
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 125 BROAD STREET, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-943-4580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIPUL PATEL DOS Process Agent 125 BROAD STREET, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2074209-1-DCA Active Business 2018-06-22 2023-11-30
2047088-1-DCA Inactive Business 2017-01-06 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160512010139 2016-05-12 CERTIFICATE OF INCORPORATION 2016-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-12 No data 125 BROAD ST, 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
2021-09-03 No data 125 BROAD ST, 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
2019-07-11 No data 125 BROAD ST, 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
2019-03-25 No data 125 BROAD ST, 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
2018-11-08 No data 125 BROAD ST, 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
2018-04-12 No data 125 BROAD ST, 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
2017-05-17 No data 125 BROAD ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 125 BROAD ST, 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
3377471 RENEWAL INVOICED 2021-10-02 200 Electronic Cigarette Dealer Renewal
3104843 RENEWAL INVOICED 2019-10-21 200 Tobacco Retail Dealer Renewal Fee
3087989 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2780007 LICENSE INVOICED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2707840 RENEWAL INVOICED 2017-12-08 110 Cigarette Retail Dealer Renewal Fee
2614614 CL VIO CREDITED 2017-05-19 175 CL - Consumer Law Violation
2614621 CL VIO INVOICED 2017-05-19 175 CL - Consumer Law Violation
2513911 LICENSE INVOICED 2016-12-15 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-17 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400087200 2020-04-27 0202 PPP 125 BROAD STREET, NEWYORK, NY, 10004
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7243.05
Loan Approval Amount (current) 7243.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7302.98
Forgiveness Paid Date 2021-03-05
5466468505 2021-02-27 0202 PPS 125 Broad St Lbby, New York, NY, 10004-2400
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7243.05
Loan Approval Amount (current) 7243.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10004-2400
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 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7310.72
Forgiveness Paid Date 2022-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State