Search icon

FOUR BROTHERS DISCOUNT INC.

Company Details

Name: FOUR BROTHERS DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2013 (12 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 4421618
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2102 GRAND CONCOURSE, BRONX, NY, United States, 10457

Contact Details

Phone +1 917-792-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUR BROTHERS DISCOUNT INC. DOS Process Agent 2102 GRAND CONCOURSE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
RAJA R. KHALID Chief Executive Officer 2102 GRAND CONCOURSE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2044889-DCA Active Business 2016-10-20 2025-07-31
2044729-DCA Active Business 2016-10-14 2024-12-31

History

Start date End date Type Value
2016-07-14 2024-09-05 Address 2102 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2016-07-14 2024-09-05 Address 2102 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2013-06-21 2016-07-14 Address 2765 THROOP AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2013-06-21 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905003131 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
210602060496 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060664 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170717006049 2017-07-17 BIENNIAL STATEMENT 2017-06-01
160714006099 2016-07-14 BIENNIAL STATEMENT 2015-06-01
130621000729 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 2102 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 2102 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-12 No data 2102 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 2102 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 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
3653551 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3581768 RENEWAL INVOICED 2023-01-13 340 Electronics Store Renewal
3342459 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3259988 RENEWAL INVOICED 2020-11-19 340 Electronics Store Renewal
3055067 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
2927747 RENEWAL INVOICED 2018-11-10 340 Electronics Store Renewal
2832080 CL VIO INVOICED 2018-08-22 175 CL - Consumer Law Violation
2626830 RENEWAL INVOICED 2017-06-17 340 Secondhand Dealer General License Renewal Fee
2470848 FINGERPRINT INVOICED 2016-10-13 75 Fingerprint Fee
2470846 LICENSE INVOICED 2016-10-13 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044028304 2021-01-30 0202 PPP 2102 Grand Concourse, Bronx, NY, 10457-2800
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) 27207
Loan Approval Amount (current) 27207
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2800
Project Congressional District NY-15
Number of Employees 5
NAICS code 452210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27413.64
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State