Search icon

DECENT STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECENT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786797
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 535 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-873-1380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANGEETA SAHI DOS Process Agent 535 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Agent

Name Role Address
SANGEETA SAHI Agent 535 AMSTERDAM AVE., NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
SANGEETA SAHI Chief Executive Officer 535 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-118771 No data Alcohol sale 2021-11-03 2021-11-03 2024-12-31 535 AMSTERDAM AVE, NEW YORK, New York, 10024 Grocery Store
2067333-1-DCA Active Business 2018-03-06 No data 2023-11-30 No data No data
2027157-2-DCA Active Business 2015-08-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 535 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-06-20 2023-05-04 Address 535 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-07-09 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2023-05-04 Address 535 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2015-07-09 2023-05-04 Address 535 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003295 2023-05-04 BIENNIAL STATEMENT 2021-07-01
190620060211 2019-06-20 BIENNIAL STATEMENT 2017-07-01
150709010053 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538943 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3492150 SS VIO INVOICED 2022-08-30 250 SS - State Surcharge (Tobacco)
3492152 TO VIO INVOICED 2022-08-30 500 'TO - Tobacco Other
3492151 TS VIO INVOICED 2022-08-30 1875 TS - State Fines (Tobacco)
3451013 TP VIO INVOICED 2022-05-27 750 TP - Tobacco Fine Violation
3451011 SS VIO INVOICED 2022-05-27 250 SS - State Surcharge (Tobacco)
3451012 TS VIO INVOICED 2022-05-27 1125 TS - State Fines (Tobacco)
3373551 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3263670 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3084560 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-25 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2022-08-25 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-05-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-05-25 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-21 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-24 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 5 No data No data
2016-06-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-06-24 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2015-11-20 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-10
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:
142600.00
Total Face Value Of Loan:
142600.00
Date:
2020-07-23
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:
8250.00
Total Face Value Of Loan:
8250.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8287.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State