Search icon

GOLDEN PARADISE INC.

Company Details

Name: GOLDEN PARADISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156462
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 589 8TH AVE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-643-0855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 8TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MEHRDAD YOUSEFZADEH Chief Executive Officer 589 8TH AVE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2029101-DCA Active Business 2015-10-02 2025-07-31
1418032-DCA Inactive Business 2012-01-23 2017-07-31
1283357-DCA Inactive Business 2008-06-29 2008-07-28

History

Start date End date Type Value
2007-04-13 2009-01-23 Address 215 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-13 2009-01-23 Address 215 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-01-27 2009-01-23 Address C/O MEHRDAD YOUSEFZADEH, 215 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060264 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190110060654 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150313006024 2015-03-13 BIENNIAL STATEMENT 2015-01-01
130401002080 2013-04-01 BIENNIAL STATEMENT 2013-01-01
110114002241 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655627 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3339263 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3306236 SCALE-01 INVOICED 2021-03-04 20 SCALE TO 33 LBS
3074793 LL VIO INVOICED 2019-08-20 750 LL - License Violation
3060608 LL VIO CREDITED 2019-07-11 500 LL - License Violation
3041398 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2641597 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2183738 DCA-SUS CREDITED 2015-10-06 170 Suspense Account
2183739 PROCESSING INVOICED 2015-10-06 170 License Processing Fee
2181754 FINGERPRINT CREDITED 2015-10-02 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-10 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data
2019-06-26 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-06-26 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2015-09-10 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
9486.00
Total Face Value Of Loan:
9486.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9486
Current Approval Amount:
9486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State