Search icon

DON BOSCO GOLUMBA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DON BOSCO GOLUMBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378743
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-376-9386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN SOOK OH Chief Executive Officer 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1421 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date Last renew date End date Address Description
613620 No data Retail grocery store No data No data No data 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229 No data
0071-22-111031 No data Alcohol sale 2022-10-03 2022-10-03 2025-10-31 1421 GRAVESEND NECK ROAD, BROOKLYN, New York, 11229 Grocery Store
2072966-1-DCA Active Business 2018-06-08 No data 2023-11-30 No data No data

History

Start date End date Type Value
2007-08-21 2009-08-05 Address 1421 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-08-21 2009-08-05 Address 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2007-08-21 2009-08-05 Address 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1997-08-19 2007-08-21 Address 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4322, USA (Type of address: Principal Executive Office)
1997-08-19 2007-08-21 Address 1421 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190802061146 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006460 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160808006189 2016-08-08 BIENNIAL STATEMENT 2015-08-01
130821002330 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110817002801 2011-08-17 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584861 SCALE-01 INVOICED 2023-01-20 20 SCALE TO 33 LBS
3390141 RENEWAL INVOICED 2021-11-18 200 Tobacco Retail Dealer Renewal Fee
3387356 SCALE-01 INVOICED 2021-11-05 20 SCALE TO 33 LBS
3386119 RENEWAL INVOICED 2021-11-01 200 Electronic Cigarette Dealer Renewal
3112589 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3100288 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2806893 SCALE-01 INVOICED 2018-07-09 20 SCALE TO 33 LBS
2760180 LICENSE INVOICED 2018-03-16 200 Electronic Cigarette Dealer License Fee
2701320 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2546163 WM VIO INVOICED 2017-02-02 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-01-25 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-01-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-27
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,591.04
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State