Search icon

BARATO 99 CENT, INC

Company Details

Name: BARATO 99 CENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892058
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 100-05 37TH AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG ZHANG Chief Executive Officer 100-05 37TH AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-05 37TH AVE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0071-21-119936 Alcohol sale 2024-03-11 2024-03-11 2027-03-31 10005 37TH AVE, CORONA, New York, 11368 Grocery Store

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 100-05 37TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-01-04 2024-04-18 Address 100-05 37TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-12-23 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-23 2024-04-18 Address 100-05 37TH AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004434 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220121003353 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200323060150 2020-03-23 BIENNIAL STATEMENT 2019-12-01
180104006451 2018-01-04 BIENNIAL STATEMENT 2017-12-01
170223006006 2017-02-23 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124371 OL VIO INVOICED 2019-12-09 370 OL - Other Violation
3124370 CL VIO INVOICED 2019-12-09 520 CL - Consumer Law Violation
3108724 CL VIO CREDITED 2019-10-30 350 CL - Consumer Law Violation
3108725 OL VIO CREDITED 2019-10-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-23 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-23 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-10-23 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13157.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State