Search icon

TOWN OF BARGAINS CORP.

Company Details

Name: TOWN OF BARGAINS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1993 (32 years ago)
Entity Number: 1707964
ZIP code: 11221
County: Kings
Place of Formation: New York
Principal Address: 222-10 92ND AVE, QUEENS VILLAGE, NY, United States, 11428
Address: 1065a broadway, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-384-8413

Phone +1 718-574-6516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065a broadway, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
FELIX LIZ Chief Executive Officer 810 BROADWAY, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2006622-DCA Active Business 2014-04-22 2025-07-31
1003932-DCA Active Business 2011-10-06 2025-07-31
1003933-DCA Inactive Business 2011-10-06 2017-07-31

History

Start date End date Type Value
2022-09-01 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-23 2023-08-17 Address 810 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1997-05-21 1999-03-23 Address 810 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1997-05-21 2007-04-25 Address 108-28 38TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230817003173 2023-07-12 CERTIFICATE OF CHANGE BY ENTITY 2023-07-12
111004000156 2011-10-04 ANNULMENT OF DISSOLUTION 2011-10-04
DP-1935519 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090407002230 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070425003211 2007-04-25 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648873 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3649162 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3343496 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3343497 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3037203 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
3035238 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2613911 RENEWAL INVOICED 2017-05-18 340 Secondhand Dealer General License Renewal Fee
2612806 RENEWAL INVOICED 2017-05-16 340 Secondhand Dealer General License Renewal Fee
2612127 LICENSE CREDITED 2017-05-15 85 Secondhand Dealer General License Fee
2612126 FINGERPRINT CREDITED 2017-05-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 977-3555
Add Date:
2018-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State