Search icon

GRAND 99 CENTS & MORE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-07-16
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-25
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7055.45
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7066.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State