Search icon

CITY SUNRISE 99 CENTS STORE CORP

Company Details

Name: CITY SUNRISE 99 CENTS STORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2016 (9 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 4942713
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2140 3RD AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140 3RD AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2016-05-06 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-06 2023-08-17 Address 2140 3RD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002942 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
160506010207 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-05 No data 2140 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 2140 3RD AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 2140 3RD AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 2140 3RD AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued 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
2658450 CL VIO INVOICED 2017-08-23 350 CL - Consumer Law Violation
2531968 CL VIO INVOICED 2017-01-13 50 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-07 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data
2016-07-18 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001828000 2020-06-25 0202 PPP 2140 3rd Ave, NEW YORK, NY, 10035
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12097.35
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State