Search icon

JX 99 CENTS NYC INC.

Company Details

Name: JX 99 CENTS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558620
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 596 LENOX AVE., NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JX 99 CENTS NYC INC. DOS Process Agent 596 LENOX AVE., NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
YUE CHUN XIA Chief Executive Officer 596 LENOX AVE, NEW YORK, NY, United States, 10037

Filings

Filing Number Date Filed Type Effective Date
221209002846 2022-12-09 BIENNIAL STATEMENT 2022-04-01
200427060414 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180809006488 2018-08-09 BIENNIAL STATEMENT 2018-04-01
160427006206 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140408010200 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-19 No data 596 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 596 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 596 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 596 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 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
3191948 CL VIO CREDITED 2020-07-21 1500 CL - Consumer Law Violation
2933385 CL VIO INVOICED 2018-11-23 175 CL - Consumer Law Violation
2071881 OL VIO INVOICED 2015-05-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-19 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 6 No data No data 6
2018-11-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-05-01 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
1722947404 2020-05-04 0202 PPP 596 Lenox Avenue, New York, NY, 10037
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17957
Loan Approval Amount (current) 17957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18171.99
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State