Search icon

BAY RIDGE DISCOUNT STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY RIDGE DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2012 (13 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 4187267
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7619 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHEN, XIAO WU Agent 7619 5TH AVE, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
CHEN, MEILAN DOS Process Agent 7619 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
BAY RIDGE DISCOUNT STORE, INC. Chief Executive Officer 7619 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2012-08-08 2024-12-04 Address 7619 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2012-01-11 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-11 2024-12-04 Address 7619 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003088 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
230202004304 2023-02-02 BIENNIAL STATEMENT 2022-01-01
120808000736 2012-08-08 CERTIFICATE OF CHANGE 2012-08-08
120111000500 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2676329 CL VIO INVOICED 2017-10-13 175 CL - Consumer Law Violation
173462 CL VIO INVOICED 2012-06-05 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
-5747.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
5747.50
Total Face Value Of Loan:
5747.50
Date:
2020-10-15
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:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5747.5
Current Approval Amount:
5747.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5788.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State