Search icon

LINCOLN NEWSSTAND INC

Company Details

Name: LINCOLN NEWSSTAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208564
ZIP code: 07070
County: New York
Place of Formation: New York
Address: 148 MEADOW ROAD,, 17TH SOUTH, APT # 1, RUTHERFORD, NJ, United States, 07070
Principal Address: 60E 42ND LINCOLN BUILDING, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 862-571-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 60E 42ND LINCOLN BUILDING, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HARSHAD PATEL DOS Process Agent 148 MEADOW ROAD,, 17TH SOUTH, APT # 1, RUTHERFORD, NJ, United States, 07070

Licenses

Number Status Type Date End date
2071847-1-DCA Active Business 2018-05-25 2023-11-30
2061954-2-DCA Active Business 2017-11-29 2024-12-31

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 60E 42ND LINCOLN BUILDING, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-10-04 Address 60E 42ND LINCOLN BUILDING, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-09-27 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-27 2023-10-04 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
231004001736 2023-10-04 BIENNIAL STATEMENT 2023-09-01
220524001025 2022-05-24 BIENNIAL STATEMENT 2021-09-01
190905060040 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170927010070 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 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
3546009 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3380727 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3273072 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3086516 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2919483 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2743693 LICENSE INVOICED 2018-02-14 200 Electronic Cigarette Dealer License Fee
2694152 LICENSE INVOICED 2017-11-15 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212508500 2021-02-20 0202 PPS 60 E 42nd St, New York, NY, 10165-0006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10165-0006
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 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6543.15
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State