Search icon

GOLDEN CARDS AND GIFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN CARDS AND GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2002 (23 years ago)
Date of dissolution: 19 Jul 2021
Entity Number: 2803859
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 402 JAY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 402 JAY ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-2176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 JAY STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FOON JOM MOK Chief Executive Officer 83-15 94 ST, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1209973-DCA Inactive Business 2006-03-29 2017-12-31

History

Start date End date Type Value
2004-10-27 2022-03-03 Address 83-15 94 ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2002-08-22 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-22 2022-03-03 Address 402 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303002043 2021-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-19
120905002303 2012-09-05 BIENNIAL STATEMENT 2012-08-01
080818002592 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060809002729 2006-08-09 BIENNIAL STATEMENT 2006-08-01
041027002441 2004-10-27 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591745 TP VIO INVOICED 2017-04-17 750 TP - Tobacco Fine Violation
2586654 TP VIO CREDITED 2017-04-07 750 TP - Tobacco Fine Violation
2476943 OL VIO INVOICED 2016-10-27 250 OL - Other Violation
2209256 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1550767 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
744508 RENEWAL INVOICED 2011-12-29 110 CRD Renewal Fee
744509 RENEWAL INVOICED 2009-10-28 110 CRD Renewal Fee
744510 RENEWAL INVOICED 2007-12-18 110 CRD Renewal Fee
744511 RENEWAL INVOICED 2006-03-30 110 Cigarette Retail Dealer Renewal Fee
69066 PL VIO INVOICED 2006-03-28 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-24 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-10-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-10-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State