Search icon

RICHMOND 99 & UP DISCOUNT INC

Company Details

Name: RICHMOND 99 & UP DISCOUNT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2017 (8 years ago)
Entity Number: 5202184
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-36 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHMOND 99 & UP DISCOUNT INC DOS Process Agent 87-36 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
XIAO MEI YE Chief Executive Officer 87-36 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
220214003358 2022-02-14 BIENNIAL STATEMENT 2022-02-14
170914010328 2017-09-14 CERTIFICATE OF INCORPORATION 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122208607 2021-03-20 0202 PPP 8736 Lefferts Blvd, Richmond Hill, NY, 11418-2513
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3270
Loan Approval Amount (current) 3270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2513
Project Congressional District NY-05
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3290.43
Forgiveness Paid Date 2021-11-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State