Search icon

Y.F. MARKET 99 CENT & UP, INC.

Company Details

Name: Y.F. MARKET 99 CENT & UP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2010 (15 years ago)
Date of dissolution: 21 Jul 2022
Entity Number: 3964674
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 214-71 jamaica ave, QUEENS VILLAGE, United States, 11428
Principal Address: 173-17 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-71 jamaica ave, QUEENS VILLAGE, United States, 11428

Chief Executive Officer

Name Role Address
GUANG DI FANG Chief Executive Officer 173-17 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2021-07-21 2022-12-18 Address 173-17 BOOTH MEMORIAL AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2021-07-21 2022-12-18 Address 214-71 jamaica ave, QUEENS VILLAGE, 11428, USA (Type of address: Service of Process)
2021-07-19 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-13 2021-07-21 Address 173-17 BOOTH MEMORIAL AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2010-06-22 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-22 2021-07-21 Address 173-17 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221218000337 2022-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-21
210721000073 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
140702007392 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120913002265 2012-09-13 BIENNIAL STATEMENT 2012-06-01
100622000537 2010-06-22 CERTIFICATE OF INCORPORATION 2010-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 21471 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 21471 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 21471 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 21471 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 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
146828 CL VIO INVOICED 2011-09-06 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-01 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
7797107804 2020-06-04 0202 PPP 21471 Jamaica Ave, QUEENS VILLAGE, NY, 11428-1734
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-1734
Project Congressional District NY-05
Number of Employees 1
NAICS code 452319
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 Non-Veteran
Forgiveness Amount 4788.4
Forgiveness Paid Date 2021-03-30
5306288500 2021-02-27 0202 PPS 21471 Jamaica Ave, Queens Village, NY, 11428-1734
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1734
Project Congressional District NY-05
Number of Employees 1
NAICS code 452319
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 Non-Veteran
Forgiveness Amount 4779.74
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State