Search icon

72 STREET NEWS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 72 STREET NEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2017 (8 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 5217034
ZIP code: 11004
County: New York
Place of Formation: New York
Address: 82-69 259 STREET, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 646-255-8474

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82-69 259 STREET, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2064133-2-DCA Inactive Business 2017-12-28 2022-12-31

History

Start date End date Type Value
2017-11-15 2023-09-26 Address 82-69 259 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2017-10-12 2017-11-15 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926001673 2023-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-11
180112000054 2018-01-12 CERTIFICATE OF PUBLICATION 2018-01-12
171115000322 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
171012010409 2017-10-12 ARTICLES OF ORGANIZATION 2017-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272728 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3155891 OL VIO INVOICED 2020-02-06 250 OL - Other Violation
2935451 RENEWAL INVOICED 2018-11-28 200 Tobacco Retail Dealer Renewal Fee
2739556 LICENSEDOC0 INVOICED 2018-02-05 0 License Document Replacement, Lost in Mail
2709797 LICENSE INVOICED 2017-12-13 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
9967.00
Total Face Value Of Loan:
9967.00
Date:
2020-05-03
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:
10960.00
Total Face Value Of Loan:
10960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10960
Current Approval Amount:
10960
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11087.32
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9967
Current Approval Amount:
9967
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10072.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State