Search icon

BARGAIN TEAM INC.

Company Details

Name: BARGAIN TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800911
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 230 EAST 170TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 170TH STREET, BRONX, NY, United States, 10454

Licenses

Number Type Address
608279 Retail grocery store 216 WILLIS AVE, BRONX, NY, 10454

Filings

Filing Number Date Filed Type Effective Date
090421000525 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-25 BARGAIN TEAM 216 WILLIS AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2022-03-22 BARGAIN TEAM 216 WILLIS AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2020-05-19 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-11 No data 216 WILLIS AVE, Bronx, BRONX, NY, 10454 No 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
3231286 CL VIO CREDITED 2020-09-08 6250 CL - Consumer Law Violation
3197820 CL VIO VOIDED 2020-08-10 6250 CL - Consumer Law Violation
2578152 OL VIO INVOICED 2017-03-21 125 OL - Other Violation
125342 CL VIO INVOICED 2011-01-06 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-19 Hearing 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 No data 25
2017-03-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136897407 2020-05-15 0202 PPP 216 WILLIS AVE, BRONX, NY, 10454
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29571
Loan Approval Amount (current) 29571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30012.54
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State