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

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
2011-08-29 2011-12-30 Address 8 WARRIOR WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

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
111230000492 2011-12-30 CERTIFICATE OF CHANGE 2011-12-30
110829000532 2011-08-29 CERTIFICATE OF INCORPORATION 2011-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 4519 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-26 No data 4519 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 4519 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-16 No data 4519 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 4519 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4145647302 2020-04-29 0202 PPP 4519 7TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95782
Loan Approval Amount (current) 95782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96490.52
Forgiveness Paid Date 2021-01-26
1880778610 2021-03-13 0202 PPS 4519 7th Ave, Brooklyn, NY, 11220-1495
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72092
Loan Approval Amount (current) 72092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1495
Project Congressional District NY-10
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72453.45
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State