Search icon

S & T DISCOUNT INC.

Company Details

Name: S & T DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2013 (12 years ago)
Date of dissolution: 17 May 2023
Entity Number: 4343439
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 17 & 19 EAST 167 STREET, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 & 19 EAST 167 STREET, BRONX, NY, United States, 10452

History

Start date End date Type Value
2022-05-18 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2023-08-08 Address 17 & 19 EAST 167 STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003135 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
130109000655 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-08 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 17 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued 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
2942759 OL VIO INVOICED 2018-12-12 750 OL - Other Violation
2927025 OL VIO CREDITED 2018-11-08 375 OL - Other Violation
1521978 CL VIO INVOICED 2013-12-03 175 CL - Consumer Law Violation
207211 OL VIO INVOICED 2013-07-08 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435697402 2020-05-09 0202 PPP 1719 EAST 167TH ST, BRONX, NY, 10452-8224
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14048
Loan Approval Amount (current) 14048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-8224
Project Congressional District NY-15
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14245.83
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State