Search icon

MR. DISCOUNT DEPARTMENT STORE, INC.

Company Details

Name: MR. DISCOUNT DEPARTMENT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148516
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 2962 3RD AVE, BROOKLYN, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 2962 3RD AVE, BROOKLYN, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2962 3RD AVE, BROOKLYN, NY, United States, 10455

History

Start date End date Type Value
2003-05-14 2013-05-30 Address C/O DAVID SABTO, 2962 3RD AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
1999-06-28 2009-05-08 Address 1209 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-06-28 2013-05-30 Address 1209 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-06-28 2003-05-14 Address 2962 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
1997-06-11 1999-06-28 Address 2962 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
1997-05-30 1997-06-11 Address 10 W. 33RD ST., STE. 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530002109 2013-05-30 BIENNIAL STATEMENT 2013-05-01
090508002701 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070523003040 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050818002179 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030514002108 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010627002617 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990628002078 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970611000479 1997-06-11 CERTIFICATE OF CHANGE 1997-06-11
970530000553 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-28 No data 3821 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-03 No data 2962 3RD AVE, Bronx, BRONX, NY, 10455 Out of Business 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
3123833 OL VIO INVOICED 2019-12-06 125 OL - Other Violation
3112893 OL VIO VOIDED 2019-11-07 125 OL - Other Violation
208203 CNV_LF INVOICED 2013-09-09 100 LF - Late Fee
208204 OL VIO INVOICED 2013-08-14 250 OL - Other Violation
173314 CL VIO INVOICED 2012-06-22 600 CL - Consumer Law Violation
80321 CL VIO INVOICED 2007-01-22 250 CL - Consumer Law Violation
93198 WS VIO INVOICED 2007-01-18 840 WS - W&H Non-Hearable Violation
45757 CL VIO INVOICED 2005-02-22 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736557209 2020-04-27 0202 PPP 3821 White Plains Road, Bronx, NY, 10467
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36170
Loan Approval Amount (current) 36170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36540.74
Forgiveness Paid Date 2021-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State