Search icon

NEW GOLDEN SPARKLING SUPERMARKET INC.

Company Details

Name: NEW GOLDEN SPARKLING SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2009 (16 years ago)
Date of dissolution: 15 May 2024
Entity Number: 3798713
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 86-18 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 646-662-3322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANG YANG XIA DOS Process Agent 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
XIANG YANG XIA Chief Executive Officer 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
1325176-DCA Active Business 2009-07-10 2024-03-31

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-05-31 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2023-04-25 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-31 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-08-11 2023-04-25 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-08-11 2023-04-25 Address 56-52 E. HAMPTON BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2011-08-31 2016-08-11 Address 170-37 LITHONIA, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-04-15 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531001527 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
230425002496 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210406060383 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060437 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006858 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160811006106 2016-08-11 BIENNIAL STATEMENT 2015-04-01
110831002099 2011-08-31 BIENNIAL STATEMENT 2011-04-01
090415000112 2009-04-15 CERTIFICATE OF INCORPORATION 2009-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-23 No data Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-07 No data 8618 BROADWAY, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415597 RENEWAL INVOICED 2022-02-09 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3347521 OL VIO INVOICED 2021-07-08 200 OL - Other Violation
3347522 WM VIO INVOICED 2021-07-08 50 WM - W&M Violation
3347263 SCALE-01 INVOICED 2021-07-07 340 SCALE TO 33 LBS
3147744 RENEWAL INVOICED 2020-01-23 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3019593 OL VIO INVOICED 2019-04-18 250 OL - Other Violation
3018654 SCALE-01 INVOICED 2019-04-16 320 SCALE TO 33 LBS
2816320 WM VIO INVOICED 2018-07-26 125 WM - W&M Violation
2814198 LL VIO INVOICED 2018-07-19 700 LL - License Violation
2813943 SCALE-01 INVOICED 2018-07-18 380 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-07 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. 16 16 No data No data
2021-07-07 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
2019-04-08 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
2018-07-11 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-07-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-07-11 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-07-11 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
2018-07-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-11-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-11-21 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485327202 2020-04-28 0202 PPP 86-18 BROADWAY, ELMHURST, NY, 11373-5819
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366235.37
Loan Approval Amount (current) 366235.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ELMHURST, QUEENS, NY, 11373-5819
Project Congressional District NY-06
Number of Employees 25
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369521.32
Forgiveness Paid Date 2021-03-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3042576 Intrastate Non-Hazmat 2017-08-28 - - 1 2 Private(Property)
Legal Name NEW GOLDEN SPARKLING SUPERMARKET INC
DBA Name -
Physical Address 8618 BROADWAY , ELMHURST, NY, 11373-5819, US
Mailing Address 8618 BROADWAY , ELMHURST, NY, 11373-5819, US
Phone (718) 898-8880
Fax -
E-mail NEWGOLDENSPARKLING@YAHOO.COM

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: 27 Mar 2025

Sources: New York Secretary of State