Search icon

GOLDEN ISLAND SUPERMARKET INC.

Company Details

Name: GOLDEN ISLAND SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4769911
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 176-19 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366
Principal Address: 176-19 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHING KWOK LAM Chief Executive Officer 130-34 58 RD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
C/O SHING KWOK LAM DOS Process Agent 176-19 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2015-06-05 2020-05-14 Address 176-19 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060245 2020-05-14 BIENNIAL STATEMENT 2019-06-01
150605010107 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-23 No data 17619 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 17619 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 17619 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 17619 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued 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
2927630 OL VIO INVOICED 2018-11-09 375 OL - Other Violation
2927631 WM VIO INVOICED 2018-11-09 400 WM - W&M Violation
2927629 CL VIO INVOICED 2018-11-09 175 CL - Consumer Law Violation
2927606 SCALE-01 INVOICED 2018-11-09 180 SCALE TO 33 LBS
2659096 CL VIO INVOICED 2017-08-24 350 CL - Consumer Law Violation
2659097 OL VIO INVOICED 2017-08-24 500 OL - Other Violation
2625238 OL VIO CREDITED 2017-06-14 250 OL - Other Violation
2625237 CL VIO CREDITED 2017-06-14 375 CL - Consumer Law Violation
2623720 OL VIO CREDITED 2017-06-12 750 OL - Other Violation
2623719 CL VIO CREDITED 2017-06-12 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-26 Pleaded NO FALSE LABELS 1 1 No data No data
2018-10-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-10-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-10-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-26 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-05-31 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2017-05-31 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-06-29 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-06-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540277407 2020-05-09 0202 PPP 17619 Union Turnpike, Fresh Meadows, NY, 11366-1515
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55563
Loan Approval Amount (current) 55563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1515
Project Congressional District NY-06
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55910.27
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State