Search icon

MO 99 CENTS CORP

Company Details

Name: MO 99 CENTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090992
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 106 WEST 116TH ST, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MO 99 CENTS CORP DOS Process Agent 106 WEST 116TH ST, NEW YORK, NY, United States, 10026

Licenses

Number Type Address
741775 Retail grocery store 106 W 116TH ST FRONT 1, NEW YORK, NY, 10026

Filings

Filing Number Date Filed Type Effective Date
170223010513 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-18 MO 99 CENTS 106 W 116TH ST, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2022-09-23 MO 99 CENTS 106 W 116TH ST, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2020-08-10 No data 106 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 102 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-10 No data 106 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-29 No data 102 W 116TH ST, Manhattan, NEW YORK, NY, 10026 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
3335203 CL VIO INVOICED 2021-06-03 3500 CL - Consumer Law Violation
3312639 CL VIO CREDITED 2021-03-25 3500 CL - Consumer Law Violation
3308166 CL VIO VOIDED 2021-03-11 3500 CL - Consumer Law Violation
3282134 CL VIO VOIDED 2021-01-12 4900 CL - Consumer Law Violation
3198679 CL VIO VOIDED 2020-08-14 3500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-29 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 14 14 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609578501 2021-03-01 0202 PPP 106 W 116th St Frnt 1, New York, NY, 10026-3493
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) 7583
Loan Approval Amount (current) 7583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10026-3493
Project Congressional District NY-13
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7630.99
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State