Search icon

JOEY'S BARGAIN STORES, INC.

Company Details

Name: JOEY'S BARGAIN STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948015
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 30 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOSEPH CHAKKALO Chief Executive Officer 30 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1992-12-11 2006-09-26 Address 30 SOUTH 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-11 2006-09-26 Address 30 SO. 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-12-11 2006-09-26 Address 30 SO. 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1984-10-04 1992-12-11 Address 30 SOUTH FOURTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060926002228 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041203002352 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021001002322 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000929002357 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981009002228 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961008002203 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931007002597 1993-10-07 BIENNIAL STATEMENT 1993-10-01
921211002314 1992-12-11 BIENNIAL STATEMENT 1992-10-01
B148499-4 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132667708 2020-05-01 0202 PPP 19 S 4TH AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86955
Loan Approval Amount (current) 86955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 15
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87783.49
Forgiveness Paid Date 2021-04-19
3693468506 2021-02-24 0202 PPS 19 S 4th Ave, Mount Vernon, NY, 10550-3104
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80515
Loan Approval Amount (current) 80515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-3104
Project Congressional District NY-16
Number of Employees 9
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81183.5
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State