Search icon

GRAND STAR 99 CENTS & UP GIFTS INC.

Company Details

Name: GRAND STAR 99 CENTS & UP GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057646
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 101-15 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Principal Address: 101-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-15 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GUO SONG ZHANG Chief Executive Officer 101-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 101-15 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2008, USA (Type of address: Chief Executive Officer)
2013-04-10 2023-02-09 Address 101-15 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2008, USA (Type of address: Chief Executive Officer)
2011-02-18 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-18 2023-02-09 Address 101-15 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003943 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210317060637 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190423060326 2019-04-23 BIENNIAL STATEMENT 2019-02-01
170303007180 2017-03-03 BIENNIAL STATEMENT 2017-02-01
130410002618 2013-04-10 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930622 OL VIO INVOICED 2018-11-16 125 OL - Other Violation
2528886 CL VIO INVOICED 2017-01-09 200 CL - Consumer Law Violation
2507698 CL VIO CREDITED 2016-12-08 175 CL - Consumer Law Violation
172139 CL VIO INVOICED 2012-05-07 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 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
2016-11-29 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
11625.00
Total Face Value Of Loan:
11625.00
Date:
2020-07-24
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:
11625.00
Total Face Value Of Loan:
11625.00
Date:
2020-05-20
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:
64300.00
Total Face Value Of Loan:
64300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11625
Current Approval Amount:
11625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11682.97
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11625
Current Approval Amount:
11625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11749.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State