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 (45 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
145797.27
Total Face Value Of Loan:
145797.27

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145797.27
Current Approval Amount:
145797.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147465.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State