Search icon

ISLAND OF GOLD SUPERMARKET, INC.

Company Details

Name: ISLAND OF GOLD SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284596
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 195-25 69TH AVE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-217-0888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT HASAN Chief Executive Officer 150-15 WATERSIDE CT, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-25 69TH AVE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date Last renew date End date Address Description
638745 No data Retail grocery store No data No data No data 195-25 69TH AVE, FRESH MEADOWS, NY, 11365 No data
0081-21-112847 No data Alcohol sale 2024-04-23 2024-04-23 2027-04-30 195 25 69TH AVENUE, FRESH MEADOWS, New York, 11365 Grocery Store
1323480-DCA Inactive Business 2009-06-23 No data 2016-12-31 No data No data

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 150-15 WATERSIDE CT, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 150-16 WATERSIDE CT, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-12-08 2023-08-17 Address 195-25 69TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2009-12-08 2023-08-17 Address 150-16 WATERSIDE CT, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-12-08 Address 138 23 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2007-11-20 2009-12-08 Address 138 23 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-12-08 Address 138 23 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-11-22 2007-11-20 Address 58-42 138TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-11-22 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817002053 2023-08-17 BIENNIAL STATEMENT 2021-11-01
191210060165 2019-12-10 BIENNIAL STATEMENT 2019-11-01
131107007254 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002433 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091208002270 2009-12-08 BIENNIAL STATEMENT 2009-11-01
071120002785 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051122000993 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-10 ISLAND OF GOLD SUPERMKT 195-25 69TH AVE, FRESH MEADOWS, Queens, NY, 11365 A Food Inspection Department of Agriculture and Markets No data
2023-08-04 ISLAND OF GOLD SUPERMKT 195-25 69TH AVE, FRESH MEADOWS, Queens, NY, 11365 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in meat preparation area is observed to lack hand soap.
2020-06-29 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-21 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 19525 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Pass 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
2018-06-12 2018-06-25 Misrepresentation NA 0.00 No Consumer Response
2014-10-31 2014-11-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3127997 WM VIO INVOICED 2019-12-16 300 WM - W&M Violation
3127996 CL VIO INVOICED 2019-12-16 262.5 CL - Consumer Law Violation
3127060 SCALE-01 INVOICED 2019-12-13 320 SCALE TO 33 LBS
2771527 CL VIO INVOICED 2018-04-05 350 CL - Consumer Law Violation
2771528 WM VIO INVOICED 2018-04-05 225 WM - W&M Violation
2769826 CL VIO CREDITED 2018-04-02 350 CL - Consumer Law Violation
2769827 WM VIO CREDITED 2018-04-02 300 WM - W&M Violation
2765508 SCALE-01 INVOICED 2018-03-28 360 SCALE TO 33 LBS
2604624 OL VIO INVOICED 2017-05-05 250 OL - Other Violation
2603230 SCALE-01 INVOICED 2017-05-04 320 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-12-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-12-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-03-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-03-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-03-21 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data
2017-04-26 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
2016-08-01 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2016-08-01 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
2016-08-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836467202 2020-04-27 0202 PPP 195-25 69TH ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508325
Loan Approval Amount (current) 508325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 42
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511360.83
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1730993 Intrastate Non-Hazmat 2008-01-25 1500 2008 1 1 Private(Property)
Legal Name ISLAND OF GOLD SUPERMARKET INC
DBA Name -
Physical Address 195-25 69 AVE, FRESH MEADOWS, NY, 11365, US
Mailing Address 195-25 69 AVE, FRESH MEADOWS, NY, 11365, US
Phone (718) 217-0888
Fax -
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State