Search icon

LF DISCOUNT STORE, INC.

Company Details

Name: LF DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2013 (12 years ago)
Date of dissolution: 31 Jul 2023
Entity Number: 4429253
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1621 BROADWAY, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1621 BROADWAY, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
LING FEN GE Chief Executive Officer 1621 BROADWAY, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2021-11-13 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-13 2023-07-31 Address 1621 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-07-10 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-10 2023-07-31 Address 1621 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731002125 2023-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-31
170714006047 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150713006027 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130710000866 2013-07-10 CERTIFICATE OF INCORPORATION 2013-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-29 No data 1621 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 1621 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 1621 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 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
2828834 CL VIO INVOICED 2018-08-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-31 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
5844698110 2020-07-20 0202 PPP 1621 BROADWAY, BROOKLYN, NY, 11207
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) 7500
Loan Approval Amount (current) 7500
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 BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7568.4
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State