Search icon

DOLLAR CLOSEOUTS INC.

Company Details

Name: DOLLAR CLOSEOUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640331
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 561 SOUTHERN BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIANREN CHEN DOS Process Agent 561 SOUTHERN BLVD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
JIANREN CHEN Chief Executive Officer 561 SOUTHERN BLVD, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 561 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2014-09-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-23 2024-12-23 Address 561 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223003652 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221123002950 2022-11-23 BIENNIAL STATEMENT 2022-09-01
140923000129 2014-09-23 CERTIFICATE OF INCORPORATION 2014-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391906 CL VIO INVOICED 2021-11-29 8750 CL - Consumer Law Violation
3391907 OL VIO INVOICED 2021-11-29 740 OL - Other Violation
3336790 OL VIO CREDITED 2021-06-09 500 OL - Other Violation
3336789 CL VIO CREDITED 2021-06-09 6250 CL - Consumer Law Violation
3249444 CL VIO CREDITED 2020-10-28 1750 CL - Consumer Law Violation
3200060 CL VIO CREDITED 2020-08-20 1250 CL - Consumer Law Violation
3197203 CL VIO VOIDED 2020-08-06 8750 CL - Consumer Law Violation
3197204 OL VIO VOIDED 2020-08-06 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-30 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 5 No data No data 5
2020-04-18 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 No data 4 No data
2020-04-18 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14865.00
Total Face Value Of Loan:
14865.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14865
Current Approval Amount:
14865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15053.7

Date of last update: 25 Mar 2025

Sources: New York Secretary of State