Search icon

2029 DISCOUNT INC.

Company Details

Name: 2029 DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108264
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2029 FIRST AVENUE, 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
THE CORPORATION DOS Process Agent 2029 FIRST AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type Address
731473 Retail grocery store 2029 1ST AVE, NEW YORK, NY, 10029

Filings

Filing Number Date Filed Type Effective Date
170324000388 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-16 2029 DISCOUNT STORE 2029 1ST AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2024-01-26 2029 DISCOUNT STORE 2029 1ST AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-06-27 2029 DISCOUNT STORE 2029 1ST AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2022-10-31 2029 DISCOUNT STORE 2029 1ST AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2019-05-16 No data 2029 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
3057173 CL VIO INVOICED 2019-07-03 260 CL - Consumer Law Violation
3041116 CL VIO CREDITED 2019-05-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5639118504 2021-03-01 0202 PPS 2029 1st Ave, New York, NY, 10029-5009
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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, 10029-5009
Project Congressional District NY-13
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3296.09
Forgiveness Paid Date 2022-08-08
9928038106 2020-07-29 0202 PPP 2029 1ST AVE, NEW YORK, NY, 10029
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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, 10029-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 452210
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 3283.27
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State