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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-29 No data 3432 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 3432 UNION ST, Queens, FLUSHING, NY, 11354 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072807409 2020-05-08 0202 PPP 3432 Union St, Flushing, NY, 11354
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 452319
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5061.23
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State