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
110218000838 2011-02-18 CERTIFICATE OF INCORPORATION 2011-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-13 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 10115 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6664968410 2021-02-10 0202 PPS 10115 Jamaica Ave, Richmond Hill, NY, 11418-2005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2005
Project Congressional District NY-05
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 11682.97
Forgiveness Paid Date 2021-08-18
7817838108 2020-07-24 0202 PPP 101-15 JAMAICA AVE, RICHMOND HILL, NY, 11418-1601
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
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 N
LMI N
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-1601
Project Congressional District NY-05
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 11749.21
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State