Search icon

GOLD PARADISE, INC.

Company Details

Name: GOLD PARADISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893747
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 390 EAST 149TH STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-993-2952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH JAMAL DOS Process Agent 390 EAST 149TH STREET, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1396731-DCA Active Business 2011-06-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
950210000306 1995-02-10 CERTIFICATE OF INCORPORATION 1995-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 390 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 390 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 390 E 149TH ST, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-07 No data 390 E 149TH ST, Bronx, BRONX, NY, 10455 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
3655625 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3342833 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3244000 SCALE-01 INVOICED 2020-10-05 20 SCALE TO 33 LBS
3037440 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2630476 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2108237 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
351461 CNV_SI INVOICED 2013-07-05 20 SI - Certificate of Inspection fee (scales)
1223206 RENEWAL INVOICED 2013-05-31 340 Secondhand Dealer General License Renewal Fee
158811 LL VIO INVOICED 2011-12-07 525 LL - License Violation
161391 OL VIO INVOICED 2011-11-25 375 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281867407 2020-05-07 0202 PPP 390 East 149th Street, Bronx, NY, 10455
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15541
Loan Approval Amount (current) 15541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15740.27
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State