Search icon

J. HE 99 CENTS INC

Company Details

Name: J. HE 99 CENTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557421
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 171-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA 99 CENTS & UP STORE DOS Process Agent 171-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
XIAO LIN HE Chief Executive Officer 171-15 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 171-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-07-13 Address 171-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-07-13 Address 171-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-05-22 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-22 2021-05-12 Address 171-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001579 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210512060643 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190522010104 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069173 CL VIO INVOICED 2019-08-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
3612.00
Total Face Value Of Loan:
3612.00
Date:
2020-05-04
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:
5750.00
Total Face Value Of Loan:
5750.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3612
Current Approval Amount:
3612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3638.45
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5836.56

Date of last update: 23 Mar 2025

Sources: New York Secretary of State