Search icon

ABC DISCOUNT STORE INC

Company Details

Name: ABC DISCOUNT STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2018 (6 years ago)
Entity Number: 5463675
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1945-1951 UNIVERSITY AVENUE, BRONX, NY, United States, 10453
Principal Address: 917 E 15th ST APT 03, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1945-1951 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ANDHA HAROON RASHEED Chief Executive Officer 917 E 15TH ST APT 03, BROOKLYN, NY, United States, 11230

Licenses

Number Type Address
739172 Retail grocery store 1945 UNIVERSITY AVE, BRONX, NY, 10453

Filings

Filing Number Date Filed Type Effective Date
220519001772 2022-05-19 BIENNIAL STATEMENT 2020-12-01
181224010144 2018-12-24 CERTIFICATE OF INCORPORATION 2018-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-15 DOLLAR DEALS 1945 UNIVERSITY AVE, BRONX, Bronx, NY, 10453 A Food Inspection Department of Agriculture and Markets No data
2023-01-09 No data 1945 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 DOLLAR DEALS 1945 UNIVERSITY AVE, BRONX, Bronx, NY, 10453 A Food Inspection Department of Agriculture and Markets No data
2020-04-30 No data 1945 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 1945 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 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
3019736 OL VIO INVOICED 2019-04-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-15 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2019-04-15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161147410 2020-05-04 0202 PPP 1945-1951 DR MARTIN L KING JR BLVD, BRONX, NY, 10453
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17092
Loan Approval Amount (current) 14092
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 BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
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 14218.59
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State