Search icon

THE APPLIANCE BARGAIN INC.

Company Details

Name: THE APPLIANCE BARGAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024833
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4103 13TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4103 13TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4103 13TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHUDA KLEIN Chief Executive Officer 4103 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1382537-DCA Active Business 2011-02-11 2024-12-31

History

Start date End date Type Value
2012-12-19 2019-12-13 Address 4103 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191213060164 2019-12-13 BIENNIAL STATEMENT 2018-11-01
121219002077 2012-12-19 BIENNIAL STATEMENT 2012-11-01
101130000733 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-05 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 4103 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No 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
3579199 RENEWAL INVOICED 2023-01-09 340 Electronics Store Renewal
3276801 LL VIO INVOICED 2020-12-31 125 LL - License Violation
3266917 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2950797 RENEWAL INVOICED 2018-12-24 340 Electronics Store Renewal
2479846 RENEWAL INVOICED 2016-11-01 340 Electronics Store Renewal
1946049 RENEWAL INVOICED 2015-01-21 340 Electronics Store Renewal
211090 LL VIO INVOICED 2013-08-27 225 LL - License Violation
201293 LL VIO INVOICED 2013-03-20 400 LL - License Violation
1126517 RENEWAL INVOICED 2012-12-17 340 Electronics Store Renewal
1060063 CNV_TFEE INVOICED 2011-02-11 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-28 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920398407 2021-02-04 0202 PPS 4103 13th Ave, Brooklyn, NY, 11219-1332
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94856.65
Loan Approval Amount (current) 94856.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1332
Project Congressional District NY-10
Number of Employees 15
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95520.65
Forgiveness Paid Date 2021-10-19
3023227901 2020-06-12 0202 PPP 4103 13th Ave, Brooklyn, NY, 11219-1332
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57327
Loan Approval Amount (current) 57327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1332
Project Congressional District NY-10
Number of Employees 13
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57887.53
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State