Search icon

99 CENTS STORE OF CHEN INC.

Company Details

Name: 99 CENTS STORE OF CHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3852234
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 755 4TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 755 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONG HAN CHEN Chief Executive Officer 755 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 4TH AVENUE, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
191107060471 2019-11-07 BIENNIAL STATEMENT 2019-09-01
160615006446 2016-06-15 BIENNIAL STATEMENT 2015-09-01
130916002259 2013-09-16 BIENNIAL STATEMENT 2013-09-01
090902000946 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 755 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 755 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 755 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Pass 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
2765085 OL VIO INVOICED 2018-03-27 125 OL - Other Violation
2765084 CL VIO INVOICED 2018-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-15 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
7786837402 2020-05-17 0202 PPP 755 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12130.52
Loan Approval Amount (current) 12130.52
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12197.65
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State