Search icon

72 STREET NEWS LLC

Company Details

Name: 72 STREET NEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2017 (7 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 2 AVENUE, Manhattan, NEW YORK, NY, 10021 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-20 No data 2 AVENUE, Manhattan, NEW YORK, NY, 10021 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 2 AVENUE, Manhattan, NEW YORK, NY, 10021 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 2 AVENUE, Manhattan, NEW YORK, NY, 10021 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data EAST 72 STREET, Manhattan, NEW YORK, NY, 10021 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data EAST 72ND STREET, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data EAST 72 STREET, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data EAST 72 STREET, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-10 No data EAST 72 STREET, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data EAST 72 STREET, Manhattan, NEW YORK, NY, 10021 Closed 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202188901 2021-05-12 0202 PPS 72 street subway station 2nd avenue unit 1, New York, NY, 10021
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10021
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10072.68
Forgiveness Paid Date 2022-06-21
8860727702 2020-05-01 0202 PPP 72 street 2nd Ave,Subway station unit 1, New York, NY, 10021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10960
Loan Approval Amount (current) 10960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11087.32
Forgiveness Paid Date 2021-07-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State