Search icon

BEST 99 & UP STORE INC.

Company Details

Name: BEST 99 & UP STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523464
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1041 E 163RD STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1041 E 163RD STREET, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
140203000541 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-05 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-05 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-06 No data 1041 E 163RD ST, Bronx, BRONX, NY, 10459 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
3003306 OL VIO INVOICED 2019-03-15 375 OL - Other Violation
2629003 OL VIO INVOICED 2017-06-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-05 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
2017-06-09 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125208206 2020-08-04 0202 PPP 1041 E 163RD ST, BRONX, NY, 10459
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18420
Loan Approval Amount (current) 18420
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, 10459-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 453998
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 18634.11
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State