Search icon

ALPINE DISCOUNT STORE, INC.

Company Details

Name: ALPINE DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (44 years ago)
Entity Number: 654479
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 435 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Address: 435 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 435 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
ALPINE DISCOUNT STORE, INC. DOS Process Agent 435 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2018-10-03 2020-10-01 Address 435 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2016-10-05 2018-10-03 Address 435 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-10-05 2018-10-03 Address 435 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-10-08 2016-10-05 Address 437 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-06-14 2016-10-05 Address 437 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1995-06-14 2016-10-05 Address 437 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1980-10-03 2010-10-08 Address 437 KNICKBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060462 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007111 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007460 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141020006567 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121106002091 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101008002153 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080929002669 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060927002302 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041108002276 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020926002358 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 No data 398 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 437 KNICKERBOCKER AVE, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-27 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 398 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 437 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass 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
3232491 CL VIO INVOICED 2020-09-15 13300 CL - Consumer Law Violation
3198072 CL VIO CREDITED 2020-08-11 2500 CL - Consumer Law Violation
207341 OL VIO INVOICED 2013-10-01 700 OL - Other Violation
30342 CL VIO INVOICED 2004-08-19 270 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-06 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 10 No data No data 10
2020-04-27 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 38 No data 38 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7280977303 2020-04-30 0202 PPP 435 Knickerbocker Avenue, BROOKLYN, NY, 11237-4508
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145797.27
Loan Approval Amount (current) 145797.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-4508
Project Congressional District NY-07
Number of Employees 39
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147465.84
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State