Search icon

GOLD OF HARLEM, INC.

Company Details

Name: GOLD OF HARLEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005412
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 248 W 125TH ST., NEW YORK, NY, United States, 10027
Principal Address: 248 W 125TH ST, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-374-6107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRFAN TALIB Chief Executive Officer 248 W 125TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 W 125TH ST., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2087373-DCA Inactive Business 2019-06-19 2020-12-31
2085854-DCA Active Business 2019-05-13 2025-07-31
2061506-DCA Active Business 2017-11-24 2024-06-30

History

Start date End date Type Value
2010-10-08 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141010006471 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101008000768 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672024 RENEWAL INVOICED 2023-07-21 340 Secondhand Dealer General License Renewal Fee
3588635 LL VIO INVOICED 2023-01-27 175 LL - License Violation
3560414 LL VIO CREDITED 2022-11-30 175 LL - License Violation
3539110 LL VIO CREDITED 2022-10-19 175 LL - License Violation
3537109 SCALE-01 INVOICED 2022-10-14 40 SCALE TO 33 LBS
3459019 RENEWAL INVOICED 2022-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3369950 RENEWAL INVOICED 2021-09-15 340 Secondhand Dealer General License Renewal Fee
3248258 OL VIO INVOICED 2020-10-22 250 OL - Other Violation
3185161 RENEWAL INVOICED 2020-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3046487 LICENSE INVOICED 2019-06-13 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-13 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2020-10-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-07-27 Hearing Decision BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data 1 No data
2018-07-27 Hearing Decision BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 No data 1 No data
2018-07-27 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-05-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65600.00
Total Face Value Of Loan:
65600.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State