Search icon

KNICKERBOCKER DISCOUNT INC.

Company Details

Name: KNICKERBOCKER DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4723088
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 224 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MOSHE KHADIDEH Chief Executive Officer 224 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2066405-DCA Inactive Business 2018-02-21 2021-07-31
2036910-DCA Inactive Business 2016-05-02 2021-07-31

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 224 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2019-06-11 2024-10-28 Address 224 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2019-06-11 2024-10-28 Address 224 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-03-10 2019-06-11 Address 224 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-03-10 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028000528 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190611060478 2019-06-11 BIENNIAL STATEMENT 2019-03-01
150310010205 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 13340 79TH ST, Queens, HOWARD BEACH, NY, 11414 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 224 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 13340 79TH ST, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 224 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 13340 79TH ST, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-24 No data 13340 79TH ST, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 13340 79TH ST, Queens, HOWARD BEACH, NY, 11414 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 224 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Fail 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
3318370 LL VIO CREDITED 2021-04-15 250 LL - License Violation
3069889 LL VIO INVOICED 2019-08-05 500 LL - License Violation
3068465 OL VIO INVOICED 2019-08-01 375 OL - Other Violation
3042866 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
3043077 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2928363 OL VIO INVOICED 2018-11-13 500 OL - Other Violation
2853994 OL VIO CREDITED 2018-09-06 250 OL - Other Violation
2744863 FINGERPRINT INVOICED 2018-02-16 75 Fingerprint Fee
2732613 LICENSE INVOICED 2018-01-24 340 Secondhand Dealer General License Fee
2670927 CL VIO INVOICED 2017-09-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-07 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-07-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-07-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-07-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-24 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-09-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5171937304 2020-04-30 0202 PPP 224 Knickerbocker Ave, Brooklyn, NY, 11237
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9081
Loan Approval Amount (current) 9081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9227.79
Forgiveness Paid Date 2021-12-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State