Search icon

HARI OM NEWSSTAND INC

Company Details

Name: HARI OM NEWSSTAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483310
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4211 BROADWAY STE 25, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 201-951-3303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DHARMESH PATEL DOS Process Agent 4211 BROADWAY STE 25, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
DHARMESH PATEL Chief Executive Officer 4211 BROADWAY STE 25, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
0081-24-140235 No data Alcohol sale 2024-12-30 2024-12-30 2027-11-30 4211 Broadway Ste W2.5, New York, NY, 10033 Grocery Store
0524-24-33228 No data Alcohol sale 2024-10-19 2024-10-19 2025-01-18 4211 Broadway Ste W2.5 and 1.9, New York, NY, 10033 Temporary retail
0524-24-21483 No data Alcohol sale 2024-07-15 2024-07-15 2024-10-20 4211 Broadway Ste W2.5 and 1.9, New York, NY, 10033 Temporary retail

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 4211 BROADWAY STE 25, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2025-03-11 Address BROADWAY MARKETPLACE, GWB, 4211 BROADWAY,, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000061 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230106000048 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210921000574 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190128010198 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634993 SS VIO INVOICED 2023-04-28 250 SS - State Surcharge (Tobacco)
3634995 TP VIO INVOICED 2023-04-28 750 TP - Tobacco Fine Violation
3634994 TS VIO INVOICED 2023-04-28 1125 TS - State Fines (Tobacco)
3462162 LICENSE INVOICED 2022-07-11 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-26 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
7252.00
Total Face Value Of Loan:
7252.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7252
Current Approval Amount:
7252
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7346.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State