Search icon

ASTORIA 99 CENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA 99 CENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688302
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 2205 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTORIA 99 CENT INC DOS Process Agent 2205 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
YANG ZHEN LU Chief Executive Officer 2205 ASTORIA BLVD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2205 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 2205 ASTORIA BLVD, ASTORIA, NY, UNITED STATES, 11102, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2015-01-05 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2025-01-06 Address 22-05 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001914 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104004377 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210820002057 2021-08-20 BIENNIAL STATEMENT 2021-08-20
150105010291 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111510 CL VIO INVOICED 2019-11-04 350 CL - Consumer Law Violation
3077692 CL VIO CREDITED 2019-08-29 175 CL - Consumer Law Violation
2693543 DCA-SUS CREDITED 2017-11-14 175 Suspense Account
2675751 CL VIO INVOICED 2017-10-12 350 CL - Consumer Law Violation
2228534 OL VIO INVOICED 2015-12-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-10-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-10-03 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-12-01 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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State