Search icon

EXTREME DISCOUNT APPAREL CORP.

Print

Details

Entity Number 4804656

Status Active

NameEXTREME DISCOUNT APPAREL CORP.

CountyQueens

Date of registration 13 Aug 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Address ZIP code 07004

Principal Address 5408-14 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Principal Address ZIP code 11385

Contact Details

Phone +1 646-462-2823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

K&R PROFESSIONAL SERVICES, LLC.

DOS Process Agent

271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address

IBRAHIM SAFI

Chief Executive Officer

5408-14 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date

2030109-DCA

Active

Business

2015-11-04

2024-12-31

History

Start date End date Type Value

2023-08-16

2023-08-16

Address

5408-14 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

2023-07-03

2023-08-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-22

2023-05-22

Address

5408-14 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-08-16

Address

5408-14 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

2023-05-22

2023-08-16

Address

271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

2023-05-22

2023-07-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-06-26

2023-05-22

Address

5408-14 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

2019-06-26

2023-05-22

Address

365 RIFLE CAMP RD, STE 207, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)

2015-08-13

2019-06-26

Address

50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

2015-08-13

2023-05-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230816003023

2023-08-16

BIENNIAL STATEMENT

2023-08-01

230522001399

2023-05-22

BIENNIAL STATEMENT

2021-08-01

190809060208

2019-08-09

BIENNIAL STATEMENT

2019-08-01

190626060334

2019-06-26

BIENNIAL STATEMENT

2017-08-01

150813010306

2015-08-13

CERTIFICATE OF INCORPORATION

2015-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-12-06

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-04-14

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-07-27

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

Warning

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-12-09

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-11-12

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-02-06

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-01-27

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-12

5408 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3565808

RENEWAL

INVOICED

2022-12-13

340

Electronics Store Renewal

3418889

OL VIO

INVOICED

2022-02-18

500

OL - Other Violation

3394125

OL VIO

CREDITED

2021-12-08

250

OL - Other Violation

3247339

RENEWAL

INVOICED

2020-10-20

340

Electronics Store Renewal

2912628

RENEWAL

INVOICED

2018-10-19

340

Electronics Store Renewal

2744516

CL VIO

INVOICED

2018-02-15

175

CL - Consumer Law Violation

2537801

RENEWAL

INVOICED

2017-01-23

340

Electronics Store Renewal

2208998

LICENSE

INVOICED

2015-11-04

255

Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2021-12-06

Default Decision

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2018-02-06

Pleaded

Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts