Search icon

BRAVO FASHION DISCOUNT STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAVO FASHION DISCOUNT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3441171
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1057 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1057 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
MOUSSA GERGES Chief Executive Officer 234 BEACH 124TH ST APT #1, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2009-01-12 2020-11-13 Address 220 CENTRE ST, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201113060222 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181119006549 2018-11-19 BIENNIAL STATEMENT 2018-11-01
141113006719 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130110002230 2013-01-10 BIENNIAL STATEMENT 2012-11-01
090112003050 2009-01-12 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972238 CL VIO INVOICED 2019-01-30 175 CL - Consumer Law Violation
145741 CL VIO INVOICED 2011-06-22 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12270.00
Total Face Value Of Loan:
12270.00
Date:
2020-06-16
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:
98000.00
Total Face Value Of Loan:
406700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13650.00
Total Face Value Of Loan:
13650.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,650
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,772.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,238
Utilities: $412
Rent: $3,000
Jobs Reported:
5
Initial Approval Amount:
$12,270
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,372.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,266
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State