Search icon

GOLDEN ABACUS INC.

Company Details

Name: GOLDEN ABACUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941572
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 W. 37TH STREET, APT. 18G, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-308-8810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 W. 37TH STREET, APT. 18G, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1465365-DCA Inactive Business 2013-05-23 2020-07-31

Filings

Filing Number Date Filed Type Effective Date
100426000566 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-22 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 957 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 947 2ND AVE, Manhattan, NEW YORK, NY, 10022 Unable to Locate 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
3184151 DCA-SUS CREDITED 2020-06-24 3804.3701171875 Suspense Account
3175386 SWC-CIN-INT CREDITED 2020-04-10 232.9499969482422 Sidewalk Cafe Interest for Consent Fee
3165197 SWC-CON-ONL CREDITED 2020-03-03 3571.419921875 Sidewalk Cafe Consent Fee
3041735 LL VIO CREDITED 2019-06-03 1000 LL - License Violation
3018025 RENEWAL INVOICED 2019-04-14 510 Two-Year License Fee
3018026 SWC-CON INVOICED 2019-04-14 445 Petition For Revocable Consent Fee
3015152 SWC-CIN-INT INVOICED 2019-04-10 227.72999572753906 Sidewalk Cafe Interest for Consent Fee
2998571 SWC-CON-ONL INVOICED 2019-03-06 3491.1201171875 Sidewalk Cafe Consent Fee
2966002 PL VIO INVOICED 2019-01-22 100 PL - Padlock Violation
2957360 PL VIO CREDITED 2019-01-04 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-22 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data No data 1
2018-12-20 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data
2018-04-26 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2018-04-26 Default Decision Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837098309 2021-01-30 0202 PPS 957 2nd Ave, New York, NY, 10022-7790
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270714
Loan Approval Amount (current) 270714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7790
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274280.81
Forgiveness Paid Date 2022-06-02
2158367704 2020-05-01 0202 PPP 957 2ND AVE, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134755
Loan Approval Amount (current) 134755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136383.74
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806874 Fair Labor Standards Act 2018-07-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-31
Termination Date 2020-06-05
Date Issue Joined 2019-02-22
Pretrial Conference Date 2018-12-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name VARELA CALERO,
Role Plaintiff
Name GOLDEN ABACUS INC.
Role Defendant
1304642 Fair Labor Standards Act 2013-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-03
Termination Date 2014-01-21
Date Issue Joined 2013-08-14
Pretrial Conference Date 2013-09-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name GOLDEN ABACUS INC.
Role Defendant
1606252 Fair Labor Standards Act 2016-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-05
Termination Date 2018-06-01
Date Issue Joined 2017-07-13
Pretrial Conference Date 2017-07-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAVILAN GARCIA,
Role Plaintiff
Name GOLDEN ABACUS INC.
Role Defendant
1304642 Fair Labor Standards Act 2014-01-21 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-21
Termination Date 2014-01-30
Date Issue Joined 2014-01-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name GOLDEN ABACUS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State