Search icon

A & B 99 STORE INC

Company Details

Name: A & B 99 STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467363
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1114 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213
Principal Address: 1114 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & B 99 STORE INC DOS Process Agent 1114 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHUN LIN Chief Executive Officer 1114 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2013-10-02 2021-02-16 Address 1114 ST. JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060841 2021-02-16 BIENNIAL STATEMENT 2019-10-01
171011006201 2017-10-11 BIENNIAL STATEMENT 2017-10-01
161117006134 2016-11-17 BIENNIAL STATEMENT 2015-10-01
131002000924 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-18 No data 1114 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 1114 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 1114 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 1114 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 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
2976779 CL VIO INVOICED 2019-02-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-28 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052698800 2021-04-09 0202 PPP 1114 Saint Johns Pl, Brooklyn, NY, 11213-2895
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-2895
Project Congressional District NY-09
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4313.19
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State