Search icon

W&D 99 CENTS AND UP INC

Company Details

Name: W&D 99 CENTS AND UP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000179
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 50-15 108TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W&D 99 CENTS AND UP INC DOS Process Agent 50-15 108TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JINXIU ZHOU Chief Executive Officer 50-15 108TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 50-15 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-06-28 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-29 2024-08-08 Address 50-15 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2018-10-05 2020-09-29 Address 50-15 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2018-10-05 2024-08-08 Address 50-15 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2016-08-29 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-29 2018-10-05 Address 50-15 108 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001507 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220901001348 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200929060460 2020-09-29 BIENNIAL STATEMENT 2020-08-01
181005006735 2018-10-05 BIENNIAL STATEMENT 2018-08-01
160829010092 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-07 No data 5015 108TH ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 5015 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 5015 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 5015 108TH ST, Queens, CORONA, NY, 11368 Pass 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
3197956 OL VIO INVOICED 2020-08-11 500 OL - Other Violation
2681521 CL VIO INVOICED 2017-10-26 175 CL - Consumer Law Violation
2681522 OL VIO INVOICED 2017-10-26 150 OL - Other Violation
2663376 CL VIO CREDITED 2017-09-07 175 CL - Consumer Law Violation
2663377 OL VIO CREDITED 2017-09-07 150 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-07 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-08-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-07-25 Settlement (Pre-Hearing) 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 1 No data No data
2017-07-25 Settlement (Pre-Hearing) BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR, IN ENGLISH AND IN OTHER LANGUAGE THE BUSINESS USES TO ATTRACT CUSTOMERS, FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872158405 2021-02-02 0202 PPS 5015 108th St, Corona, NY, 11368-2908
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Corona, QUEENS, NY, 11368-2908
Project Congressional District NY-14
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7553.08
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102907 Americans with Disabilities Act - Other 2021-05-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-24
Termination Date 2021-09-01
Section 1331
Status Terminated

Parties

Name TREYGER
Role Plaintiff
Name W&D 99 CENTS AND UP INC
Role Defendant
1904992 Americans with Disabilities Act - Other 2019-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-31
Termination Date 2020-03-23
Date Issue Joined 2019-10-07
Section 1331
Status Terminated

Parties

Name GRINBLAT
Role Plaintiff
Name W&D 99 CENTS AND UP INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State