Search icon

GOLDEN SPORTS, INC.

Company Details

Name: GOLDEN SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254740
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 535 East 138th Street, Bronx, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYONG SU NOH Chief Executive Officer 535 EAST 138TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
GOLDEN SPORTS, INC. DOS Process Agent 535 East 138th Street, Bronx, NY, United States, 10454

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 806 EAST TREMONT AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 535 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 806 EAST TREMONT AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Address 535 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Address 806 EAST TREMONT AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Address 535 East 138th Street, Bronx, NY, 10454, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 535 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-03 1998-05-18 Address 806 EAST_TREMONT AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1992-12-03 2023-05-12 Address 806 EAST TREMONT AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041237 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230512003512 2023-05-12 BIENNIAL STATEMENT 2022-04-01
980518002009 1998-05-18 BIENNIAL STATEMENT 1998-04-01
960529002559 1996-05-29 BIENNIAL STATEMENT 1996-04-01
940408002404 1994-04-08 BIENNIAL STATEMENT 1993-04-01
921203002172 1992-12-03 BIENNIAL STATEMENT 1992-04-01
B630104-4 1988-04-20 CERTIFICATE OF INCORPORATION 1988-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-10 No data 535 E 138TH ST, Bronx, BRONX, NY, 10454 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 535 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 535 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182350 OL VIO INVOICED 2013-01-30 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014257701 2020-05-01 0202 PPP 535 E 138TH ST, BRONX, NY, 10454
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54887
Loan Approval Amount (current) 54887
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 BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 448210
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 55368.12
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State