Search icon

ALL GOLDEN INC.

Company Details

Name: ALL GOLDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4992050
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4720 CENTER BLVD, #2806, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4720 CENTER BLVD, #2806, LONG ISLAND CITY, NY, United States, 11109

Agent

Name Role Address
GREGORY AIME Agent 4720 CENTER BLVD, #2806, LONG ISLAND CITY, NY, 11109

Filings

Filing Number Date Filed Type Effective Date
160811000519 2016-08-11 CERTIFICATE OF INCORPORATION 2016-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-07 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-30 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-04 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-30 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 2119 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 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
3449252 OL VIO INVOICED 2022-05-23 750 OL - Other Violation
3428375 OL VIO CREDITED 2022-03-18 562.5 OL - Other Violation
3199496 OL VIO INVOICED 2020-08-19 3450 OL - Other Violation
3199495 CL VIO INVOICED 2020-08-19 1750 CL - Consumer Law Violation
3108612 OL VIO INVOICED 2019-10-30 3450 OL - Other Violation
3108611 CL VIO INVOICED 2019-10-30 1750 CL - Consumer Law Violation
3058038 CL VIO CREDITED 2019-07-05 1750 CL - Consumer Law Violation
3058039 OL VIO CREDITED 2019-07-05 3450 OL - Other Violation
2941410 CL VIO INVOICED 2018-12-10 1300 CL - Consumer Law Violation
2941411 OL VIO INVOICED 2018-12-10 635 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-04 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2020-02-25 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer or agent will not represent taxpayer at an audit 1 No data 1 No data
2020-02-25 Default Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data 1 No data
2020-02-25 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data 1 No data
2020-02-25 Default Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 1 No data 1 No data
2020-02-25 Default Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer is not a CPA, if true 1 No data 1 No data
2020-02-25 Default Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2020-02-25 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 No data 1 No data
2020-02-25 Default Decision RECEIPT DOES NOT INCLUDE THE YEAR-ROUND PHONE NUMBER AND/OR ADDRESS OF TAX PREPARER 1 No data 1 No data
2020-02-25 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332448302 2021-01-26 0202 PPS 4720 Center Blvd Apt 2806, Long Island City, NY, 11109-5642
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67110
Loan Approval Amount (current) 67110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5642
Project Congressional District NY-07
Number of Employees 15
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67578.85
Forgiveness Paid Date 2021-10-22
6473167309 2020-04-30 0202 PPP 4720 CENTER BLVD 2806, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67110
Loan Approval Amount (current) 67110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 17
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67860.16
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State