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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
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:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6543.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State