Search icon

HEARTLAND NEWSSTAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND NEWSSTAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2017 (8 years ago)
Date of dissolution: 19 Nov 2021
Entity Number: 5204385
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEARTLAND NEWSSTAND CORP. DOS Process Agent 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2076801-1-DCA Inactive Business 2018-08-08 2021-11-30
2063608-2-DCA Inactive Business 2017-12-19 2022-12-31

History

Start date End date Type Value
2017-09-19 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2022-05-21 Address 2655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220521000610 2021-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-19
170919010296 2017-09-19 CERTIFICATE OF INCORPORATION 2017-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276538 RENEWAL INVOICED 2020-12-30 200 Tobacco Retail Dealer Renewal Fee
3110530 RENEWAL INVOICED 2019-10-31 200 Electronic Cigarette Dealer Renewal
2952371 RENEWAL INVOICED 2018-12-27 200 Tobacco Retail Dealer Renewal Fee
2788793 OL VIO INVOICED 2018-05-11 500 OL - Other Violation
2762582 LICENSE INVOICED 2018-03-21 200 Electronic Cigarette Dealer License Fee
2758288 OL VIO CREDITED 2018-03-12 250 OL - Other Violation
2702171 LICENSE INVOICED 2017-11-29 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State