Search icon

J & W DISCOUNT STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & W DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002610
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6504 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN YONG WENG DOS Process Agent 6504 11TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JIAN YONG WENG Chief Executive Officer 6504 11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 6504 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-10-22 2025-01-06 Address 6504 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-10-22 2025-01-06 Address 6504 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-10-01 2012-10-22 Address 6504 11TH AVENUE, BROOKKYN, NY, 11219, USA (Type of address: Service of Process)
2010-10-01 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005143 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221129003739 2022-11-29 BIENNIAL STATEMENT 2022-10-01
201230060454 2020-12-30 BIENNIAL STATEMENT 2020-10-01
191224060223 2019-12-24 BIENNIAL STATEMENT 2018-10-01
141201006864 2014-12-01 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746907 OL VIO INVOICED 2018-02-22 250 OL - Other Violation
1075326 LICENSE INVOICED 2011-05-18 110 Cigarette Retail Dealer License Fee
1075327 CNV_TFEE INVOICED 2011-05-18 2.200000047683716 WT and WH - Transaction Fee
144394 CL VIO INVOICED 2011-02-08 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8891.00
Total Face Value Of Loan:
8891.00
Date:
2020-06-24
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
Date:
2020-05-26
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:
8862.00
Total Face Value Of Loan:
8862.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,891
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,980.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,890
Jobs Reported:
2
Initial Approval Amount:
$8,862
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,909.53
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State