Search icon

GOLDEN PHOENIX ENTERPRISE CORP.

Company Details

Name: GOLDEN PHOENIX ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136114
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 4519 7TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDDIE YEUNG Chief Executive Officer 4519 7TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
GOLDEN PHOENIX ENTERPRISE CORP. DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

National Provider Identifier

NPI Number:
1376814954

Authorized Person:

Name:
MR. EDDIE YEUNG
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185763459

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 4519 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-11-03 2023-09-27 Address 1942 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-08-20 2023-09-27 Address 4519 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-12-30 2016-11-03 Address 4519 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-08-29 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927004151 2023-09-27 BIENNIAL STATEMENT 2023-08-01
190823060273 2019-08-23 BIENNIAL STATEMENT 2019-08-01
170802007559 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161103006085 2016-11-03 BIENNIAL STATEMENT 2015-08-01
130820002091 2013-08-20 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123488 CL VIO INVOICED 2019-12-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
72092.00
Total Face Value Of Loan:
72092.00
Date:
2020-04-29
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:
95782.00
Total Face Value Of Loan:
95782.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95782
Current Approval Amount:
95782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96490.52
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72092
Current Approval Amount:
72092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72453.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State