Search icon

DAVES DISCOUNT CORP

Company Details

Name: DAVES DISCOUNT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5051932
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1968 1ST AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVES DISCOUNT CORP DOS Process Agent 1968 1ST AVE, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
161213010170 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-29 No data 1968 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 1968 1ST AVE, Manhattan, NEW YORK, NY, 10029 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
3166341 CL VIO INVOICED 2020-03-04 780 CL - Consumer Law Violation
3166342 OL VIO INVOICED 2020-03-04 870 OL - Other Violation
3147769 OL VIO CREDITED 2020-01-23 500 OL - Other Violation
3147768 CL VIO CREDITED 2020-01-23 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-16 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2020-01-16 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2020-01-16 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2020-01-16 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6517268510 2021-03-03 0202 PPS 1968 1st Ave, New York, NY, 10029-6430
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6852
Loan Approval Amount (current) 6852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10029-6430
Project Congressional District NY-13
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2707328202 2020-08-03 0202 PPP 1968 1ST AVE, NEW YORK, NY, 10029
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10029-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4545.25
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State