Search icon

168 FAMILY DISCOUNT STORE, CORP.

Company Details

Name: 168 FAMILY DISCOUNT STORE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2009 (16 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 3858988
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5905 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 4022 70TH ST FL 2, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5905 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
KANG YAN LIN Chief Executive Officer 4022 70TH ST FL 2, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2022-09-04 2022-09-04 Address 5905 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2011-09-21 2022-09-04 Address 5905 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2009-10-30 2022-09-04 Address 5905 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2009-09-22 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2009-10-30 Address 5905 RIVERSIDE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220904000368 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
220412003005 2022-04-12 BIENNIAL STATEMENT 2021-09-01
110921002742 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091030000534 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
090922000857 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151234 CL VIO INVOICED 2011-10-14 1375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
7450.00
Total Face Value Of Loan:
7450.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7450
Current Approval Amount:
7450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7509.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State