Search icon

FAT ALBERT VALUE CENTER INC

Company Details

Name: FAT ALBERT VALUE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175380
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 774 BROADWAY, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 347-533-7473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 774 BROADWAY, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2056942-DCA Active Business 2017-08-11 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
170725010139 2017-07-25 CERTIFICATE OF INCORPORATION 2017-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543182 RENEWAL INVOICED 2022-10-26 340 Electronics Store Renewal
3269254 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
2972745 CL VIO INVOICED 2019-01-31 350 CL - Consumer Law Violation
2972766 OL VIO INVOICED 2019-01-31 250 OL - Other Violation
2941504 CL VIO CREDITED 2018-12-10 260 CL - Consumer Law Violation
2941505 OL VIO CREDITED 2018-12-10 125 OL - Other Violation
2915470 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2832579 CL VIO INVOICED 2018-08-23 175 CL - Consumer Law Violation
2654386 LICENSE INVOICED 2017-08-10 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-26 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-11-26 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-08-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33192.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State