Search icon

ALDUS 99 CENTS DISCOUNT STORE CORP.

Company Details

Name: ALDUS 99 CENTS DISCOUNT STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152837
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 951 HOE AVENUE, BRONX, NY, United States, 10459
Principal Address: 25-40 SHORE BLVD #124, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMAD KOTOB DOS Process Agent 951 HOE AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
AHMAD KOTOB Chief Executive Officer 25-40 SHORE BLVD #124, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2011-10-13 2013-11-06 Address 951 HOE AVENUE, BRONX, NY, 10459, 3619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002215 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111013000192 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-26 No data 951 HOE AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-11 No data 951 HOE AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 951 HOE AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 951 HOE AVE, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 951 HOE AVE, Bronx, BRONX, NY, 10459 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
2658820 OL VIO INVOICED 2017-08-24 250 OL - Other Violation
2626301 OL VIO CREDITED 2017-06-16 125 OL - Other Violation
1691051 CL VIO INVOICED 2014-05-27 350 CL - Consumer Law Violation
1688301 DCA-SUS CREDITED 2014-05-22 175 Suspense Account
1654472 CL VIO CREDITED 2014-04-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-05 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2014-04-03 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479347405 2020-05-06 0202 PPP 951 how ave, Bronx, NY, 10459
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10562
Loan Approval Amount (current) 10562
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10861.79
Forgiveness Paid Date 2023-03-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State