Name: | DOLLAR MAGIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759139 |
ZIP code: | 07016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 570 SOUTH AVENUE, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 570 SOUTH AVENUE, CRANFORD, NJ, United States, 07016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040519002079 | 2004-05-19 | BIENNIAL STATEMENT | 2004-04-01 |
030429000858 | 2003-04-29 | AFFIDAVIT OF PUBLICATION | 2003-04-29 |
030429000859 | 2003-04-29 | AFFIDAVIT OF PUBLICATION | 2003-04-29 |
020425000555 | 2002-04-25 | ARTICLES OF ORGANIZATION | 2002-04-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-07 | 99 CENTS RUSH | 2050 LEXINGTON AVE, NEW YORK, New York, NY, 10035 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-08-29 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-04-05 | 99 CENTS RUSH | 2050 LEXINGTON AVE, NEW YORK, New York, NY, 10035 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-01-28 | 99 CENTS RUSH | 2050 LEXINGTON AVE, NEW YORK, New York, NY, 10035 | C | Food Inspection | Department of Agriculture and Markets | 10C - Restroom walls have missing surfaces. |
2020-05-22 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-04-23 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-15 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-20 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-10 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-12 | No data | 2050 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-09-19 | 2014-10-08 | Surcharge/Overcharge | Yes | 2.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549388 | OL VIO | INVOICED | 2022-11-03 | 100 | OL - Other Violation |
3497389 | OL VIO | CREDITED | 2022-09-01 | 100 | OL - Other Violation |
3234721 | CL VIO | INVOICED | 2020-09-23 | 8750 | CL - Consumer Law Violation |
3234722 | OL VIO | INVOICED | 2020-09-23 | 250 | OL - Other Violation |
2972855 | OL VIO | INVOICED | 2019-01-31 | 1250 | OL - Other Violation |
2935953 | OL VIO | CREDITED | 2018-11-28 | 625 | OL - Other Violation |
2621313 | CL VIO | INVOICED | 2017-06-07 | 700 | CL - Consumer Law Violation |
2578148 | CL VIO | CREDITED | 2017-03-21 | 350 | CL - Consumer Law Violation |
1566572 | CL VIO | INVOICED | 2014-01-21 | 350 | CL - Consumer Law Violation |
1544126 | CL VIO | INVOICED | 2013-12-26 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-29 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2020-05-22 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 25 | No data | 25 | No data |
2020-05-22 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2018-11-15 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | No data | 5 | No data |
2017-03-10 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | No data | 2 | No data |
2014-01-06 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
2014-01-06 | Pleaded | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3538868508 | 2021-02-24 | 0202 | PPS | 2050 Lexington Ave, New York, NY, 10035-1732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7449107209 | 2020-04-28 | 0202 | PPP | 2050 LEXINGTON AVENUE, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State