Name: | VALUE WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2006 (19 years ago) |
Entity Number: | 3307940 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1274 49TH STREET, STE. 257, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1274 49TH STREET 257, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1274 49TH STREET, STE. 257, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ALEXANDER KISZNER | Chief Executive Officer | 1336 42ND STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 1336 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-19 | 2024-05-20 | Address | 1274 49TH STREET, STE. 257, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003392 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
210909000792 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
060119000586 | 2006-01-19 | CERTIFICATE OF INCORPORATION | 2006-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5158017207 | 2020-04-27 | 0202 | PPP | 1316 60th Street, Brooklyn, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602614 | Insurance | 2016-05-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALUE WHOLESALE, INC. |
Role | Plaintiff |
Name | KB INSURANCE CO., LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-22 |
Termination Date | 2020-12-23 |
Date Issue Joined | 2019-01-03 |
Section | 0635 |
Status | Terminated |
Parties
Name | VALUE WHOLESALE, INC. |
Role | Plaintiff |
Name | KB INSURANCE CO., LTD |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State