Search icon

MY 99 CENTS & GIFTS NUMBER TWO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY 99 CENTS & GIFTS NUMBER TWO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222212
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 111 FEATHERBED LANE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY 99 CENTS & GIFTS NUMBER TWO INC. DOS Process Agent 111 FEATHERBED LANE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
SHENG XIA LIN Chief Executive Officer 111 FEATHERBED LANE, BRONX, NY, United States, 10452

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 111 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2016-03-25 2024-07-22 Address 111 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2016-03-25 2024-07-22 Address 111 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2012-03-26 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-26 2016-03-25 Address 111 FEATHERBED LANE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003438 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220606002041 2022-06-06 BIENNIAL STATEMENT 2022-03-01
200327060314 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180306006445 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160325006178 2016-03-25 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2390734 OL VIO INVOICED 2016-07-28 250 OL - Other Violation
2282649 OL VIO INVOICED 2016-02-23 375 OL - Other Violation
2282648 CL VIO INVOICED 2016-02-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-28 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
2016-02-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-02-11 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-02-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
12940.00
Total Face Value Of Loan:
12940.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12940
Current Approval Amount:
12940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13021.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State