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

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
54887.00
Total Face Value Of Loan:
54887.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54887
Current Approval Amount:
54887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55368.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State