Search icon

T U S 99 CENTS INC

Company Details

Name: T U S 99 CENTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983539
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4402 4TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIN FENG TSAO Chief Executive Officer 4402 4TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
T U S 99 CENTS INC DOS Process Agent 4402 4TH AVENUE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
210812002745 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140813006643 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120815002348 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100811000442 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 4402 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 4402 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 4402 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
1888661 CL VIO INVOICED 2014-11-20 375 CL - Consumer Law Violation
183136 OL VIO INVOICED 2012-12-28 250 OL - Other Violation
170735 WS VIO INVOICED 2011-10-28 240 WS - W&H Non-Hearable Violation
143666 CL VIO INVOICED 2011-01-19 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277027906 2020-06-11 0202 PPP 4402 4TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7335
Loan Approval Amount (current) 7335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7405.91
Forgiveness Paid Date 2021-06-02
8252668504 2021-03-09 0202 PPS 4402 4th Ave, Brooklyn, NY, 11220-1104
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7335
Loan Approval Amount (current) 7335
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1104
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
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 7406.74
Forgiveness Paid Date 2022-03-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State