Search icon

123STORES, INC.

Company Details

Name: 123STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643107
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Avenue South, Suite 63626, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHARAD KAJARIA Chief Executive Officer 228 PARK AVENUE SOUTH, SUITE 63626, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
123STORES, INC. DOS Process Agent 228 Park Avenue South, Suite 63626, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 4138 37TH STREET, LONG ISLAND CITY, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 228 PARK AVENUE SOUTH, SUITE 63626, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-07-19 2024-09-20 Address 4138 37TH STREET, LONG ISLAND CITY, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2019-07-19 2024-09-20 Address 4138 37TH STREET, LONG ISLAND CITY, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-04-12 2019-07-19 Address 1674 BROADWAY, SUITE 802, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-04-12 2019-07-19 Address 1674 BROADWAY, SUITE 802, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-04-12 2019-07-19 Address 1674 BROADWAY, SUITE 802, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-29 2017-04-12 Address 1674 BROADWAY, SUITE 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001196 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220905000100 2022-09-05 BIENNIAL STATEMENT 2022-09-01
200903060250 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190719060006 2019-07-19 BIENNIAL STATEMENT 2018-09-01
170412006079 2017-04-12 BIENNIAL STATEMENT 2016-09-01
140929000203 2014-09-29 APPLICATION OF AUTHORITY 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820007307 2020-04-30 0202 PPP 4138 37TH ST, LONG ISLAND CITY, NY, 11101-1705
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53640
Loan Approval Amount (current) 53640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1705
Project Congressional District NY-07
Number of Employees 5
NAICS code 454111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54011.81
Forgiveness Paid Date 2021-01-14
3332248809 2021-04-14 0202 PPS 244 5th Ave, New York, NY, 10001-7604
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 40
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61007.37
Forgiveness Paid Date 2021-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State