Search icon

INFINITY 99 CENTS & UP DEPOT INC

Company Details

Name: INFINITY 99 CENTS & UP DEPOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2018 (7 years ago)
Entity Number: 5384182
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7314 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WU KHINE DOS Process Agent 7314 5TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
DAVID WU KHINE Chief Executive Officer 7314 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 7314 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-01 Address 7314 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-07-30 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-30 2024-07-01 Address 7314 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036895 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220823000978 2022-08-23 BIENNIAL STATEMENT 2022-07-01
200720060265 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180730010274 2018-07-30 CERTIFICATE OF INCORPORATION 2018-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-03 No data 7314 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 7314 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 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
3061067 OL VIO INVOICED 2019-07-12 150 OL - Other Violation
3039018 OL VIO CREDITED 2019-05-23 150 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-09 Settlement (Pre-Hearing) BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR,FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389848606 2021-03-16 0202 PPP 7314 5th Ave, Brooklyn, NY, 11209-2604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8050
Loan Approval Amount (current) 8050
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2604
Project Congressional District NY-11
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8096.76
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State