Search icon

GOLDEN SANDS CAFE, INC.

Company Details

Name: GOLDEN SANDS CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062728
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1924 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY LUU Chief Executive Officer 1924 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
GOLDEN SANDS CAFE, INC. DOS Process Agent 1924 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1924 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-03-04 Address 1924 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-05-04 2023-05-04 Address 1924 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-03-04 Address 1924 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304003829 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230504002150 2023-05-04 BIENNIAL STATEMENT 2023-03-01
210602060965 2021-06-02 BIENNIAL STATEMENT 2021-03-01
190604060682 2019-06-04 BIENNIAL STATEMENT 2019-03-01
151230006113 2015-12-30 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
198153 WH VIO INVOICED 2012-11-02 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
120247.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
17930.00
Total Face Value Of Loan:
17930.00
Date:
2020-07-15
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:
12747.00
Total Face Value Of Loan:
12747.00
Date:
2020-07-01
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:
127300.00
Total Face Value Of Loan:
227400.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12747
Current Approval Amount:
12747
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12843.81
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17930
Current Approval Amount:
17930
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18068.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State