Search icon

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

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
4750.00
Total Face Value Of Loan:
4750.00
Date:
2020-06-04
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:
4750.00
Total Face Value Of Loan:
4750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,750
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$4,788.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,600
Rent: $1,150
Jobs Reported:
1
Initial Approval Amount:
$4,750
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$4,779.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State