Search icon

GRAND 99 CENTS & MORE, INC.

Company Details

Name: GRAND 99 CENTS & MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2012 (13 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 4306029
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-16 GRAND AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 85-16 GRAND AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-16 GRAND AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
BETTY LIAO Chief Executive Officer 85-16 GRAND AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2020-10-14 2023-06-11 Address 85-16 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-10-20 2020-10-14 Address 85-16 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-10-10 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-10 2023-06-11 Address 85-16 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000365 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
201014060308 2020-10-14 BIENNIAL STATEMENT 2020-10-01
161107007186 2016-11-07 BIENNIAL STATEMENT 2016-10-01
141020006276 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121010000295 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-06 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 8516 GRAND AVE, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-27 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 8516 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass 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
1607660 OL VIO INVOICED 2014-03-03 250 OL - Other Violation
1607658 OL VIO CREDITED 2014-03-03 250 OL - Other Violation
209735 OL VIO INVOICED 2013-04-18 150 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385538403 2021-02-04 0202 PPS 8516 Grand Ave, Elmhurst, NY, 11373-4354
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4354
Project Congressional District NY-06
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7055.45
Forgiveness Paid Date 2021-11-24
3811218002 2020-06-25 0202 PPP 8516 GRAND AVE, ELMHURST, NY, 11373-4354
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4354
Project Congressional District NY-06
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7066.31
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State