Search icon

GOLDEN STEAMER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN STEAMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780210
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 143A MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 143A MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS NG Chief Executive Officer 275 CHERRY ST, APT 8H, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143A MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-02-27 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130315002275 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110316002512 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090227000504 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107868 WM VIO INVOICED 2019-10-29 100 WM - W&M Violation
3107867 OL VIO INVOICED 2019-10-29 250 OL - Other Violation
3099940 WM VIO VOIDED 2019-10-04 1600 WM - W&M Violation
3099939 OL VIO VOIDED 2019-10-04 500 OL - Other Violation
3065002 OL VIO VOIDED 2019-07-23 250 OL - Other Violation
3065003 WM VIO VOIDED 2019-07-23 100 WM - W&M Violation
197998 WH VIO INVOICED 2012-06-14 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
131456.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
16017.00
Total Face Value Of Loan:
16017.00
Date:
2020-08-06
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:
16017.00
Total Face Value Of Loan:
16017.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,017
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,017
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,185.18
Servicing Lender:
Renaissance Economic Development Corporation
Use of Proceeds:
Payroll: $16,017
Jobs Reported:
4
Initial Approval Amount:
$16,017
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,017
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,167.38
Servicing Lender:
Renaissance Economic Development Corporation
Use of Proceeds:
Payroll: $16,011
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KEUNG
Party Role:
Plaintiff
Party Name:
GOLDEN STEAMER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State