Search icon

GOLDEN CITY SUPERMARKET 1 INC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN CITY SUPERMARKET 1 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2016 (9 years ago)
Date of dissolution: 22 Jun 2023
Entity Number: 4958998
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2217 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-975-8082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN CITY SUPERMARKET 1 INC DOS Process Agent 2217 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date Address
723852 No data Retail grocery store No data No data 2217 86TH STREET, BROOKLYN, NY, 11214
2039916-DCA Active Business 2016-07-07 2024-03-31 No data

History

Start date End date Type Value
2023-06-22 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-07 2023-06-23 Address 2217 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623003561 2023-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-22
160607010206 2016-06-07 CERTIFICATE OF INCORPORATION 2016-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3419833 RENEWAL INVOICED 2022-02-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3249217 LL VIO INVOICED 2020-10-27 250 LL - License Violation
3247436 SCALE-01 INVOICED 2020-10-20 200 SCALE TO 33 LBS
3150651 RENEWAL INVOICED 2020-01-30 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2816815 LL VIO INVOICED 2018-07-30 375 LL - License Violation
2813979 WM VIO INVOICED 2018-07-18 400 WM - W&M Violation
2804704 CL VIO CREDITED 2018-06-29 175 CL - Consumer Law Violation
2804746 WM VIO CREDITED 2018-06-29 400 WM - W&M Violation
2804705 OL VIO CREDITED 2018-06-29 150 OL - Other Violation
2801942 SCALE-01 INVOICED 2018-06-21 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-20 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-06-12 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. 12 12 No data No data
2018-06-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-06-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-12 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-06-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-09-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-09-27 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-02-10 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
61390.00
Total Face Value Of Loan:
61390.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$61,390
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,084.63
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $46,042.5
Utilities: $7,673.75
Rent: $7,673.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State