Search icon

DOLLAR N DISCOUNT LLC

Company Details

Name: DOLLAR N DISCOUNT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4115968
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 59 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MOHAMMAD Y SIDDIQUE Agent 59 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2013-09-16 2015-09-16 Address 82 FOREST DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2011-07-08 2013-09-16 Address 128 KESWICK DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718060116 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170706006807 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150916000908 2015-09-16 CERTIFICATE OF CHANGE 2015-09-16
130916006582 2013-09-16 BIENNIAL STATEMENT 2013-07-01
110708000257 2011-07-08 ARTICLES OF ORGANIZATION 2011-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 2108 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-11 No data 59 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 59 JOHN ST, Manhattan, NEW YORK, NY, 10038 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 59 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 59 JOHN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 59 JOHN ST, Manhattan, NEW YORK, NY, 10038 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
3439504 CL VIO INVOICED 2022-04-19 2800 CL - Consumer Law Violation
3406823 CL VIO CREDITED 2022-01-12 2000 CL - Consumer Law Violation
3380270 CL VIO CREDITED 2021-10-13 2000 CL - Consumer Law Violation
3359031 CL VIO VOIDED 2021-08-11 2800 CL - Consumer Law Violation
3288770 CL VIO VOIDED 2021-01-28 2000 CL - Consumer Law Violation
3269311 CL VIO VOIDED 2020-12-14 2000 CL - Consumer Law Violation
3197193 CL VIO INVOICED 2020-08-06 350 CL - Consumer Law Violation
3161716 CL VIO CREDITED 2020-02-24 175 CL - Consumer Law Violation
2666146 CL VIO INVOICED 2017-09-15 250 CL - Consumer Law Violation
2666147 OL VIO INVOICED 2017-09-15 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-11 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 8 No data 8 No data
2020-01-31 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-07-31 Hearing Decision NO LASER POINTER SIGN/BAD DISPLAY 1 No data 1 No data
2017-07-31 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
5079237401 2020-05-11 0202 PPP 59 JOHN STREET, NEW YORK, NY, 10038
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56454
Loan Approval Amount (current) 56454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56918.01
Forgiveness Paid Date 2021-03-11
5884768504 2021-03-02 0202 PPS 59 John St Apt 2A, New York, NY, 10038-3733
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56452
Loan Approval Amount (current) 56452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3733
Project Congressional District NY-10
Number of Employees 11
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56892.79
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State