Search icon

CHARLIE'S NEWSSTAND II INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLIE'S NEWSSTAND II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2016 (9 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 4996011
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 862-571-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLIE'S NEWSSTAND II INC DOS Process Agent 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2070508-1-DCA Active Business 2018-05-04 2023-11-30
2044507-1-DCA Active Business 2016-10-06 2023-12-31

History

Start date End date Type Value
2022-12-21 2022-12-21 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-10-23 2022-12-21 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-10-23 2022-12-21 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-18 2018-10-23 Address 148 MEADOW ROAD, 17TH SOUTH, APT #1, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000285 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
220823000929 2022-08-23 BIENNIAL STATEMENT 2022-08-01
201218060033 2020-12-18 BIENNIAL STATEMENT 2020-08-01
181023006027 2018-10-23 BIENNIAL STATEMENT 2018-08-01
160818010348 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382470 RENEWAL INVOICED 2021-10-21 200 Tobacco Retail Dealer Renewal Fee
3380723 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3108417 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
3086484 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2744450 LICENSE INVOICED 2018-02-15 200 Electronic Cigarette Dealer License Fee
2707108 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2461873 LICENSE INVOICED 2016-10-05 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
6800.00
Total Face Value Of Loan:
5800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
5800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5835.93
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5886.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State