Search icon

GOLDEN IMPERIAL PALACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN IMPERIAL PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2011 (14 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 4176378
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 618 62ND STREET, BROOKLYN, NY, United States, 11220
Principal Address: 618 62ND ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY KING TONG KONG DOS Process Agent 618 62ND STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
TONY KING TONG KONG Chief Executive Officer 618 62ND STREET, BROOKLYN, NY, United States, 11220

Unique Entity ID

Unique Entity ID:
FRNHNDKBHF48
CAGE Code:
8YD24
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-29

History

Start date End date Type Value
2022-02-04 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-21 2025-01-24 Address 618 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-01-28 2020-04-21 Address 618 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-12-14 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-14 2025-01-24 Address 618 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002661 2025-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-16
200421060058 2020-04-21 BIENNIAL STATEMENT 2019-12-01
140128002202 2014-01-28 BIENNIAL STATEMENT 2013-12-01
111214000300 2011-12-14 CERTIFICATE OF INCORPORATION 2011-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3092004 PL VIO INVOICED 2019-10-01 1500 PL - Padlock Violation
3073361 PL VIO VOIDED 2019-08-15 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 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:
197102.00
Total Face Value Of Loan:
197102.00
Date:
2020-04-28
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:
140787.00
Total Face Value Of Loan:
140787.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$140,787
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,787
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,363.03
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $112,630
Utilities: $8,157
Mortgage Interest: $20,000
Jobs Reported:
45
Initial Approval Amount:
$197,102
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,102
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$198,782.84
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $197,095
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State