Search icon

GOLDEN STAR PHARMACY INC.

Company Details

Name: GOLDEN STAR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305968
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 1-3 ELDRIDGE STREET STORE A, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-343-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN STAR PHARMACY INC. DOS Process Agent 1-3 ELDRIDGE STREET STORE A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GUANG HAO ZHU Chief Executive Officer 1-3 ELDRIDGE STREET STORE A, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2093053-DCA Active Business 2019-12-18 2025-03-15

History

Start date End date Type Value
2025-01-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 1-3 ELDRIDGE STREET STORE A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003437 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220302004075 2022-03-02 BIENNIAL STATEMENT 2022-03-01
180316010606 2018-03-16 CERTIFICATE OF INCORPORATION 2018-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 No data 1 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-19 No data 1 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 1 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 1 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No 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
3612134 RENEWAL INVOICED 2023-03-08 200 Dealer in Products for the Disabled License Renewal
3523230 OL VIO CREDITED 2022-09-15 100 OL - Other Violation
3315109 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
3128497 LICENSE INVOICED 2019-12-16 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967727410 2020-05-11 0202 PPP 1 Eldridge Street, New York, NY, 10002
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45379
Loan Approval Amount (current) 45379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45653.08
Forgiveness Paid Date 2021-02-12
4612598601 2021-03-18 0202 PPS 1 Eldridge St, New York, NY, 10002-6251
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55070
Loan Approval Amount (current) 55070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6251
Project Congressional District NY-10
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55407.96
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State