Search icon

GOLDEN PINEAPPLE AVENUE D, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN PINEAPPLE AVENUE D, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237262
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 71-75 AVENUE D, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-475-3960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRO LOPEZ Chief Executive Officer 71-75 AVENUE D, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-75 AVENUE D, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-109461 No data Alcohol sale 2024-02-21 2024-02-21 2027-02-28 71 75 AVENUE D, NEW YORK, New York, 10009 Grocery Store
1215586-DCA Inactive Business 2005-12-06 No data 2008-03-31 No data No data

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 71-75 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-08-03 2024-07-30 Address 71-75 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2005-07-29 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-29 2024-07-30 Address 71-75 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020412 2024-07-30 BIENNIAL STATEMENT 2024-07-30
110817002005 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090717003108 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070803002154 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050729000902 2005-07-29 CERTIFICATE OF INCORPORATION 2005-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3294828 OL VIO INVOICED 2021-02-11 250 OL - Other Violation
3255106 OL VIO CREDITED 2020-11-09 250 OL - Other Violation
3249086 OL VIO CREDITED 2020-10-27 250 OL - Other Violation
3197980 OL VIO VOIDED 2020-08-11 250 OL - Other Violation
2989468 OL VIO INVOICED 2019-02-26 137.5 OL - Other Violation
2986928 SCALE-01 INVOICED 2019-02-22 120 SCALE TO 33 LBS
2619005 OL VIO INVOICED 2017-06-01 1550 OL - Other Violation
2589377 SCALE-01 INVOICED 2017-04-13 160 SCALE TO 33 LBS
2589688 OL VIO CREDITED 2017-04-13 1000 OL - Other Violation
2558339 OL VIO INVOICED 2017-02-22 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-25 Default Decision 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. 14 No data No data No data
2020-08-07 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-02-14 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. 11 11 No data No data
2017-04-10 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 5 No data 5 No data
2017-04-10 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-07-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 No data 3 No data
2014-08-27 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2014-08-27 Default Decision ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-38000.00
Total Face Value Of Loan:
0.00
Date:
2015-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1350000.00
Total Face Value Of Loan:
1350000.00
Date:
2015-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1250000.00
Total Face Value Of Loan:
0.00
Date:
2014-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State