Search icon

GARE DISCOUNT CENTER INC.

Company Details

Name: GARE DISCOUNT CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1979 (46 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 558052
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2215 CHURCH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRA ROME Chief Executive Officer 2215 CHURCH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2215 CHURCH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1997-06-30 2023-09-11 Address 2215 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1993-01-20 2023-09-11 Address 2215 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1979-05-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-21 1997-06-30 Address 2215 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911000026 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
20180830104 2018-08-30 ASSUMED NAME LLC INITIAL FILING 2018-08-30
051122003232 2005-11-22 BIENNIAL STATEMENT 2005-05-01
990527002176 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970630002180 1997-06-30 BIENNIAL STATEMENT 1997-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2212643 PL VIO INVOICED 2015-11-09 1399 PL - Padlock Violation
2166177 PL VIO CREDITED 2015-09-09 1866 PL - Padlock Violation
2146004 PL VIO CREDITED 2015-08-05 2333 PL - Padlock Violation
114301 PL VIO CREDITED 2009-07-22 2800 PL - Padlock Violation
114302 APPEAL INVOICED 2009-04-07 25 Appeal Filing Fee
95020 CL VIO INVOICED 2008-04-18 250 CL - Consumer Law Violation
232750 CL VIO INVOICED 1998-07-16 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37540.00
Total Face Value Of Loan:
37540.00
Date:
2020-05-03
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:
34705.00
Total Face Value Of Loan:
34705.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34705
Current Approval Amount:
34705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35235.56
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37540
Current Approval Amount:
37540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38037.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State