Search icon

20TH DISCOUNT INC.

Company Details

Name: 20TH DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1985 (40 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 970209
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANGADEEN RAMAKARRAN DOS Process Agent 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
GANGADEEN RAMKARRAN Chief Executive Officer 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2021-01-05 2023-12-27 Address 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2011-08-25 2021-01-05 Address 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2011-08-10 2023-12-27 Address 1006 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2007-02-08 2011-08-10 Address 10-02 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2007-02-08 2011-08-10 Address 10-02 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2007-02-08 2011-08-25 Address 10-02 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1995-07-26 2007-02-08 Address 10-02 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1995-07-26 2007-02-08 Address 10-02 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1995-07-26 2007-02-08 Address 10-02 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
1985-01-30 1995-07-26 Address 1323 EGGERT PLACE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000176 2023-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-07
210105062713 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061957 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006043 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006038 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130212002124 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110825000991 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
110810003267 2011-08-10 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
110224002104 2011-02-24 BIENNIAL STATEMENT 2011-01-01
070208002387 2007-02-08 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-07 No data 1006 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-27 No data 1006 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229937701 2020-05-01 0202 PPP 1006 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 446110
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 5044.24
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State