Search icon

JULIE'S DISCOUNT STORE INC.

Company Details

Name: JULIE'S DISCOUNT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1991 (34 years ago)
Entity Number: 1507891
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4912 5TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 2137 EAST 8TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4912 5TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1991-02-08 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-08 1994-04-08 Address 4912 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002117 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110316002380 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090211002801 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070330002452 2007-03-30 BIENNIAL STATEMENT 2007-02-01
050310002621 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1666683 CL VIO INVOICED 2014-04-29 375 CL - Consumer Law Violation
203942 OL VIO INVOICED 2013-01-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-25 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State