Search icon

58ST 99 CENTS STORE INC

Company Details

Name: 58ST 99 CENTS STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2019 (6 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 5615376
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5810 4TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
58ST 99 CENTS STORE INC DOS Process Agent 5810 4TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2019-09-04 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2024-06-25 Address 5810 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002123 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
190904010428 2019-09-04 CERTIFICATE OF INCORPORATION 2019-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-14 No data 5810 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-14 No data 5810 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3192854 CL VIO INVOICED 2020-07-28 1750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-14 Hearing Decision INCREASE PRICE TO GET MIN PURCHASE 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399888510 2021-03-12 0202 PPS 5810 4th Ave, Brooklyn, NY, 11220-3875
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6878
Loan Approval Amount (current) 6878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3875
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6923.04
Forgiveness Paid Date 2021-11-10
1662808009 2020-06-22 0202 PPP 5810 4TH AVENUE, BROOKLYN, NY, 11220-3810
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-3810
Project Congressional District NY-10
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8823.4
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State