Search icon

ANN'S VARIETY STORE INC.

Company Details

Name: ANN'S VARIETY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2011 (14 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 4070329
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 799 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Principal Address: 799 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SU PING CHEN Chief Executive Officer 799 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2013-04-05 2023-09-15 Address 799 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-03-21 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-21 2023-09-15 Address 799 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002339 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
130405002140 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110321000671 2011-03-21 CERTIFICATE OF INCORPORATION 2011-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-19 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-15 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 799 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
2950088 OL VIO INVOICED 2018-12-21 250 OL - Other Violation
2938912 CL VIO CREDITED 2018-12-04 175 CL - Consumer Law Violation
2938913 OL VIO CREDITED 2018-12-04 250 OL - Other Violation
2661455 CL VIO INVOICED 2017-08-31 175 CL - Consumer Law Violation
2474340 OL VIO INVOICED 2016-10-20 150 OL - Other Violation
2469977 OL VIO INVOICED 2016-10-12 375 OL - Other Violation
150645 CL VIO INVOICED 2011-11-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-11-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-07-25 Settlement (Pre-Hearing) BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 1 No data No data
2016-09-22 Pleaded NO LASER POINTER SIGN/BAD DISPLAY 1 1 No data No data
2016-07-27 Pleaded NO LASER POINTER SIGN/BAD DISPLAY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739798603 2021-03-24 0202 PPS 799 Manhattan Ave N/A, Brooklyn, NY, 11222-2710
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7803
Loan Approval Amount (current) 7803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2710
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7849.18
Forgiveness Paid Date 2021-11-03
6727158401 2021-02-10 0202 PPP 799 Manhattan Ave, Brooklyn, NY, 11222-2710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7802
Loan Approval Amount (current) 7802
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 Brooklyn, KINGS, NY, 11222-2710
Project Congressional District NY-07
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7855.22
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State