Search icon

AMIGO 99 CENTS OF BROADWAY INC.

Company Details

Name: AMIGO 99 CENTS OF BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199085
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 916 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI LI ZHANG DOS Process Agent 916 BROADWAY, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
LI LI ZHANG Chief Executive Officer 916 BROADWAY, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
220818003144 2022-08-18 BIENNIAL STATEMENT 2022-02-01
140421002100 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120207000370 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572314 CL VIO INVOICED 2017-03-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-22 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:
2020-05-05
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:
7917.00
Total Face Value Of Loan:
7917.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7917
Current Approval Amount:
7917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7990.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State