Search icon

WZ LUCKY 99 CENTS STORE INC

Company Details

Name: WZ LUCKY 99 CENTS STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2018 (6 years ago)
Entity Number: 5440155
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 373 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WZ LUCKY 99 CENTS STORE INC Chief Executive Officer 373 BROADWAY, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
WZ LUCKY 99 CENTS STORE INC DOS Process Agent 373 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2018-11-08 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-08 2025-01-02 Address 373 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004571 2025-01-02 BIENNIAL STATEMENT 2025-01-02
181108010154 2018-11-08 CERTIFICATE OF INCORPORATION 2018-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-24 No data 373 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-10 No data 373 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 373 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 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
3262036 OL VIO INVOICED 2020-11-25 125 OL - Other Violation
2977394 OL VIO INVOICED 2019-02-07 250 OL - Other Violation
2977393 CL VIO INVOICED 2019-02-07 175 CL - Consumer Law Violation
2961077 OL VIO CREDITED 2019-01-11 250 OL - Other Violation
2961076 CL VIO CREDITED 2019-01-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-01-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006557907 2020-06-18 0202 PPP 373 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5294.59
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State