Search icon

GOLDEN BOYS GROUP INC.

Company Details

Name: GOLDEN BOYS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2018 (7 years ago)
Entity Number: 5414949
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 416 CRESCENT ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 CRESCENT ST, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
736629 Retail grocery store No data No data No data 416 CRESCENT ST, BROOKLYN, NY, 11208 No data
0081-22-127054 Alcohol sale 2022-02-10 2022-02-10 2025-02-28 416 CRESCENT ST, BROOKLYN, New York, 11208 Grocery Store

History

Start date End date Type Value
2022-06-30 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-24 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-24 2019-11-20 Address 30-50 WHITESTONE EXPWY, SUITE 103, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000388 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
180924010445 2018-09-24 CERTIFICATE OF INCORPORATION 2018-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-15 GOLDEN FARMS 416 CRESCENT ST, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2022-06-27 GOLDEN FARMS 416 CRESCENT ST, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2020-08-10 No data 416 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 416 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 416 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 416 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Pass 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
3173959 PL VIO INVOICED 2020-04-06 24000 PL - Padlock Violation
3156113 SCALE-01 INVOICED 2020-02-06 200 SCALE TO 33 LBS
3058167 PL VIO INVOICED 2019-07-05 3600 PL - Padlock Violation
3033653 PL VIO CREDITED 2019-05-09 500 PL - Padlock Violation
3024131 SCALE-03 CREDITED 2019-05-01 300 SCALE TO 3,307 LBS
3024143 SCALE-01 INVOICED 2019-05-01 60 SCALE TO 33 LBS
3013494 OL VIO INVOICED 2019-04-05 250 OL - Other Violation
2999946 SCALE-01 INVOICED 2019-03-07 140 SCALE TO 33 LBS
3000001 OL VIO CREDITED 2019-03-07 500 OL - Other Violation
3000000 CL VIO CREDITED 2019-03-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-02-25 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2019-02-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-02-25 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219817708 2020-05-01 0202 PPP 416 CRESCENT ST, BROOKLYN, NY, 11208
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82342
Loan Approval Amount (current) 82342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 210
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83110.85
Forgiveness Paid Date 2021-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State