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
1960-04-07 1995-04-13 Address 1440 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
040525002694 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020402002487 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000515002256 2000-05-15 BIENNIAL STATEMENT 2000-04-01
980520002567 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960514002471 1996-05-14 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 SHOPPERS WORLD 1572 PITKIN AVE, BROOKLYN, Kings, NY, 11212 A Food Inspection Department of Agriculture and Markets No data
2020-04-25 No data 1572 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 1572 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 1572 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 1572 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 1572 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108287208 2020-04-28 0202 PPP 90 E 40th St, NEW YORK, NY, 10016
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) 188602
Loan Approval Amount (current) 188602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10016-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190916.9
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State