Search icon

BOB'S GOLDEN PALACE CORPORATION

Company Details

Name: BOB'S GOLDEN PALACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1987 (38 years ago)
Entity Number: 1167251
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-40 WHITESTONE EXPRESSWAY, PATHMARK SHOPPING CENTER, WHITESTONE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-7689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURESH BABU KONDABOLU Chief Executive Officer 3 CHELSEA PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
BOB'S GOLDEN PALACE CORPORATION DOS Process Agent 133-40 WHITESTONE EXPRESSWAY, PATHMARK SHOPPING CENTER, WHITESTONE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1280514-DCA Active Business 2008-03-31 2025-07-31

History

Start date End date Type Value
1987-04-30 2021-04-19 Address 133-40 WHITESTONE, EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060313 2021-04-19 BIENNIAL STATEMENT 2021-04-01
071115000067 2007-11-15 ANNULMENT OF DISSOLUTION 2007-11-15
DP-1413175 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
B490973-3 1987-04-30 CERTIFICATE OF INCORPORATION 1987-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649224 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3405870 SCALE-01 INVOICED 2022-01-07 20 SCALE TO 33 LBS
3347248 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3046591 RENEWAL INVOICED 2019-06-13 340 Secondhand Dealer General License Renewal Fee
2635309 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2161690 SCALE-01 INVOICED 2015-08-31 20 SCALE TO 33 LBS
2108248 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1936704 SCALE-01 INVOICED 2015-01-12 20 SCALE TO 33 LBS
1721650 LL VIO INVOICED 2014-07-03 250 LL - License Violation
1721059 OL VIO CREDITED 2014-07-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-02 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data
2024-08-02 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data
2014-06-27 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 1 No data No data
2014-06-27 Settlement (Pre-Hearing) BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15639.00
Total Face Value Of Loan:
15639.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15639
Current Approval Amount:
15639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15877.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State