Search icon

KRAZY DOLLAR 406 INC.

Company Details

Name: KRAZY DOLLAR 406 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (15 years ago)
Entity Number: 4024593
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 406 EAST 161ST STREET, BRONX, NY, United States, 10451
Principal Address: 406 EAST 161ST ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAL SINGH Chief Executive Officer 406 EAST 161ST ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 EAST 161ST STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2010-11-30 2012-11-19 Address 406 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002057 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101130000379 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338807 OL VIO CREDITED 2021-06-16 740 OL - Other Violation
3338809 OL VIO INVOICED 2021-06-16 1295 OL - Other Violation
3330476 CL VIO INVOICED 2021-05-14 5250 CL - Consumer Law Violation
3313245 OL VIO INVOICED 2021-03-29 555 OL - Other Violation
3274719 OL VIO CREDITED 2020-12-24 1250 OL - Other Violation
3274718 CL VIO CREDITED 2020-12-24 7500 CL - Consumer Law Violation
3207745 OL VIO VOIDED 2020-09-01 1250 OL - Other Violation
3207744 CL VIO VOIDED 2020-09-01 7500 CL - Consumer Law Violation
3201644 OL VIO VOIDED 2020-08-28 1250 OL - Other Violation
3201643 CL VIO VOIDED 2020-08-28 7500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 15 No data 15 No data
2020-05-18 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 10 No data 10 No data
2020-05-18 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 30 No data No data 30
2020-01-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-11-20 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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00
Date:
2020-06-22
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:
2020-05-19
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5557.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State