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
1162603-DCA Inactive Business 2004-03-24 No data 2013-12-31 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
2007-03-16 2023-03-28 Address 46-31 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-03-16 2023-03-28 Address 150-16 WATERSIDE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-03-10 2007-03-16 Address 138-23 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-03-10 2007-03-16 Address 46-31 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2005-03-10 2007-03-16 Address 46-31 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

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
050310002306 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030203000286 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-20 GOLD CITY SUPERMARKET 46-31 KISSENA BLVD, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2023-09-08 GOLD CITY SUPERMARKET 46-31 KISSENA BLVD, FLUSHING, Queens, NY, 11355 C Food Inspection Department of Agriculture and Markets 10C - Various areas of the ceiling in the retail area have soiled surfaces.
2023-06-22 GOLD CITY SUPERMARKET 46-31 KISSENA BLVD, FLUSHING, Queens, NY, 11355 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning in the walk in fruit refrigerator.
2022-09-26 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 GOLD CITY SUPERMARKET 46-31 KISSENA BLVD, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2022-01-11 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 4631 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2022-01-11 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. 20 20 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
2022-01-11 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2022-01-11 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2022-01-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-01-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-01-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129407300 2020-04-29 0202 PPP 4631 Kissena Blvd, Flushing, NY, 11355-3436
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642645
Loan Approval Amount (current) 642645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3436
Project Congressional District NY-06
Number of Employees 45
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646715.08
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2727749 Intrastate Non-Hazmat 2015-06-29 10000 2014 1 1 Private(Property)
Legal Name GOLD CITY SUPERMARKET INC
DBA Name -
Physical Address 46-31 KISSENA BLVD, FLUSHING, NY, 11355, US
Mailing Address 46-31 KISSENA BLVD, FLUSHING, NY, 11355, US
Phone (718) 762-6188
Fax (718) 762-6288
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601790 Fair Labor Standards Act 2006-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-04-18
Termination Date 2006-04-21
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State