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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
60600.00
Total Face Value Of Loan:
60600.00
Date:
2020-05-02
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:
53640.00
Total Face Value Of Loan:
53640.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53640
Current Approval Amount:
53640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54011.81
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61007.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State