Search icon

YOUTUBE 99 CENTS & UP INC.

Company Details

Name: YOUTUBE 99 CENTS & UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375685
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-05 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EN YI HUANG Chief Executive Officer 102-05 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
YOUTUBE 99 CENTS & UP INC. DOS Process Agent 102-05 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 102-05 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-05-27 Address 102-05 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-03-03 2019-05-13 Address 102-05 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-03-03 2023-05-27 Address 102-05 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-03-18 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230527000869 2023-05-27 BIENNIAL STATEMENT 2023-03-01
210319060064 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190513060640 2019-05-13 BIENNIAL STATEMENT 2019-03-01
170303006840 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130318000896 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125955 CL VIO INVOICED 2019-12-11 350 CL - Consumer Law Violation
2701500 CL VIO INVOICED 2017-11-29 350 CL - Consumer Law Violation
2701501 OL VIO INVOICED 2017-11-29 125 OL - Other Violation
2453152 CL VIO INVOICED 2016-09-19 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-11-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-11-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-08-10 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
5625.00
Total Face Value Of Loan:
5625.00
Date:
2021-02-15
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:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5679.22
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5677.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State