Search icon

C & D DOLLAR DEAL INC.

Company Details

Name: C & D DOLLAR DEAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180438
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 172 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
KEDIAN HU Chief Executive Officer 172 DYCKMAN STREET, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2017-08-02 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191115060114 2019-11-15 BIENNIAL STATEMENT 2019-08-01
170802010537 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201374 CL VIO INVOICED 2020-08-27 1750 CL - Consumer Law Violation
3176229 CL VIO CREDITED 2020-04-21 1250 CL - Consumer Law Violation
3107847 OL VIO INVOICED 2019-10-29 250 OL - Other Violation
2731609 CL VIO INVOICED 2018-01-22 175 CL - Consumer Law Violation
2731610 OL VIO INVOICED 2018-01-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-13 Default Decision SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 5 No data 5 No data
2019-10-17 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2018-01-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
5625.00
Total Face Value Of Loan:
5625.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5703.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State