Search icon

BRAVO FASHION DISCOUNT STORES, INC.

Company Details

Name: BRAVO FASHION DISCOUNT STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (18 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
061122000624 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-22 No data 1057 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929227707 2020-05-01 0202 PPP 1057 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13650
Loan Approval Amount (current) 13650
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 N
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13772.25
Forgiveness Paid Date 2021-03-29
7761438705 2021-04-06 0202 PPS 1057 Beach 20th St, Far Rockaway, NY, 11691-3925
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12270
Loan Approval Amount (current) 12270
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 N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3925
Project Congressional District NY-05
Number of Employees 5
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12372.21
Forgiveness Paid Date 2022-02-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State