Search icon

833 DISCOUNT INC.

Company Details

Name: 833 DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2012 (13 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 4260999
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 833 E 149TH STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
833 DISCOUNT INC. DOS Process Agent 833 E 149TH STREET, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
CHING CHING YU Chief Executive Officer 833 E 149TH STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 833 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2020-07-22 2023-08-21 Address 833 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)
2014-06-03 2023-08-21 Address 833 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2014-06-03 2020-07-22 Address 833 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)
2012-06-20 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-20 2014-06-03 Address 833 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821002172 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
221201003826 2022-12-01 BIENNIAL STATEMENT 2022-06-01
200722060424 2020-07-22 BIENNIAL STATEMENT 2020-06-01
180605007083 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160607006895 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603007391 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120620000156 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-07 No data 833 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 833 E 149TH ST, Bronx, BRONX, NY, 10455 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 833 E 149TH ST, Bronx, BRONX, NY, 10455 Warning 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
3001571 CL VIO INVOICED 2019-03-13 350 CL - Consumer Law Violation
2972573 CL VIO CREDITED 2019-01-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687777109 2020-04-13 0202 PPP 833 149TH ST, BRONX, NY, 10455-4615
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-4615
Project Congressional District NY-15
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5561.26
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State