Search icon

CHECKOUTSTORE INC.

Company Details

Name: CHECKOUTSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719456
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 1180 Sylvan St, BROOKLYN, NJ, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FGS5 Obsolete Non-Manufacturer 2015-08-14 2024-03-06 2023-04-03 No data

Contact Information

POC KEVIN FENG
Phone +1 800-676-0134
Address 319 37TH ST, BROOKLYN, NY, 11232 2505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KEVIN FENG Chief Executive Officer 1180 SYLVAN ST, LINDEN, NJ, United States, 07036

DOS Process Agent

Name Role Address
KEVIN FENG DOS Process Agent 1180 Sylvan St, BROOKLYN, NJ, United States, 11232

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 319 37TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 1180 SYLVAN ST, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-10-31 Address 319 37TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-02-01 2024-10-31 Address 319 37TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-01-06 2010-02-01 Address 2333 82ND ST, BROOKLYN, NY, 11214, 2711, USA (Type of address: Chief Executive Officer)
2004-01-06 2010-02-01 Address 2333 82ND ST, BROOKLYN, NY, 11214, 2711, USA (Type of address: Principal Executive Office)
2004-01-06 2010-02-01 Address 2333 82ND ST, BROOKLYN, NY, 11214, 2711, USA (Type of address: Service of Process)
2002-01-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-15 2004-01-06 Address 2333 82ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001361 2024-10-31 BIENNIAL STATEMENT 2024-10-31
210823002351 2021-08-23 BIENNIAL STATEMENT 2021-08-23
140212002270 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120208002115 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100201002474 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080116002915 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060315003048 2006-03-15 BIENNIAL STATEMENT 2006-01-01
040106002241 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020115000769 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970857710 2020-05-01 0202 PPP 319 37TH ST, BROOKLYN, NY, 11232
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) 39634
Loan Approval Amount (current) 39634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40004.07
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State