Search icon

PITKIN BARGAIN CENTER, INC.

Company Details

Name: PITKIN BARGAIN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1960 (65 years ago)
Entity Number: 127864
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 9E 40TH STREET 9 EAST 40TH STR, MEZZ FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 1572 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM A. DUSHEY Chief Executive Officer 1572 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
C/O SW RETAIL GROUP LLC DOS Process Agent 9E 40TH STREET 9 EAST 40TH STR, MEZZ FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-01 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-07 2021-03-01 Address 9 EAST 40TH STREET,, MEZZ FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-04-13 2019-05-07 Address 1572 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1995-04-13 2019-05-07 Address 1572 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1960-04-07 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301061368 2021-03-01 BIENNIAL STATEMENT 2020-04-01
190507002004 2019-05-07 BIENNIAL STATEMENT 2018-04-01
100505002780 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080512003426 2008-05-12 BIENNIAL STATEMENT 2008-04-01
060522003115 2006-05-22 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488640 OL VIO CREDITED 2016-11-14 175 OL - Other Violation
2488641 OL VIO INVOICED 2016-11-14 175 OL - Other Violation
2474166 OL VIO CREDITED 2016-10-20 175 OL - Other Violation
2474145 CL VIO CREDITED 2016-10-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-06 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-10-06 Settlement (Pre-Hearing) SCANNER ACCURACY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
188602.00
Total Face Value Of Loan:
188602.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188602
Current Approval Amount:
188602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190916.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State