Search icon

CHARLIE'S NEWSSTAND II INC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-31 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127308500 2021-02-18 0202 PPS 200 Madison Ave, New York, NY, 10016-3903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-3903
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5886.07
Forgiveness Paid Date 2021-10-08
2976207410 2020-05-06 0202 PPP 200 Madison Ave, NEW YORK, NY, 10016-3903
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-3903
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5835.93
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State