Search icon

3432 DISCOUNT PLAZA INC.

Company Details

Name: 3432 DISCOUNT PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2018 (7 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 5272491
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-32 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3432 DISCOUNT PLAZA INC. DOS Process Agent 34-32 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIANG, GENHU Chief Executive Officer 34-32 UNION STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 34-32 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-12-01 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2023-04-28 Address 34-32 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-01-23 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2023-04-28 Address 34-32 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000494 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
220621003577 2022-06-21 BIENNIAL STATEMENT 2022-01-01
200106061823 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180123010575 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107338 CL VIO INVOICED 2019-10-28 175 CL - Consumer Law Violation
3087065 CL VIO VOIDED 2019-09-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-06 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5061.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State