Search icon

GOLD CITY SUPERMARKET, INC.

Company Details

Name: GOLD CITY SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864799
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-31 Kissena Blvd., Flushing, NY, United States, 11355
Principal Address: 46-31 KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-762-7688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TISNO HASAN Chief Executive Officer 150-16 WATERSIDE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-31 Kissena Blvd., Flushing, NY, United States, 11355

Licenses

Number Status Type Date Last renew date End date Address Description
635922 No data Retail grocery store No data No data No data 46-31 KISSENA BLVD, FLUSHING, NY, 11355 No data
0081-21-113143 No data Alcohol sale 2024-05-06 2024-05-06 2027-05-31 46 15/31 KISSENA BLVD, FLUSHING, New York, 11354 Grocery Store
2004856-1199-DCA Active Business 2014-03-17 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 150-16 WATERSIDE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230328001187 2023-03-28 BIENNIAL STATEMENT 2023-02-01
130411002026 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110314002495 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090203002735 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070316002522 2007-03-16 BIENNIAL STATEMENT 2007-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-04 2019-07-10 Billing Dispute Yes 33.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407241 WM VIO INVOICED 2022-01-13 125 WM - W&M Violation
3407240 OL VIO INVOICED 2022-01-13 250 OL - Other Violation
3407239 CL VIO INVOICED 2022-01-13 450 CL - Consumer Law Violation
3406777 SCALE-01 INVOICED 2022-01-12 440 SCALE TO 33 LBS
3387049 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3111234 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2739956 OL VIO INVOICED 2018-02-06 250 OL - Other Violation
2739957 WM VIO INVOICED 2018-02-06 75 WM - W&M Violation
2739955 CL VIO INVOICED 2018-02-06 175 CL - Consumer Law Violation
2739517 SCALE-01 INVOICED 2018-02-05 440 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-10-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2024-10-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2024-10-04 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 No data No data No data
2023-08-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-08-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-08-09 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 No data No data No data
2023-08-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2022-01-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-01-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
642645.00
Total Face Value Of Loan:
642645.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642645
Current Approval Amount:
642645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
646715.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 762-6288
Add Date:
2015-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
GOLD CITY SUPERMARKET, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State