Search icon

GULXAR NY INC

Company Details

Name: GULXAR NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5537051
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8740 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-924-9599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABID TAX LLC DOS Process Agent 8740 PARSONS BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2090539-DCA Active Business 2019-09-16 2024-12-31
2090524-DCA Active Business 2019-09-16 2024-12-31
2090517-DCA Active Business 2019-09-13 2024-06-30
2090520-DCA Active Business 2019-09-13 2024-06-30

Filings

Filing Number Date Filed Type Effective Date
190418010548 2019-04-18 CERTIFICATE OF INCORPORATION 2019-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-17 No data 8018 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 8610 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 8610 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 8018 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 8610 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-20 No data 8018 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-12 2020-07-09 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564455 RENEWAL INVOICED 2022-12-09 340 Electronics Store Renewal
3563747 RENEWAL INVOICED 2022-12-08 340 Electronics Store Renewal
3444015 RENEWAL INVOICED 2022-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3444022 RENEWAL INVOICED 2022-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3273479 RENEWAL INVOICED 2020-12-22 340 Electronics Store Renewal
3266898 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3258639 LL VIO INVOICED 2020-11-17 250 LL - License Violation
3249442 LL VIO CREDITED 2020-10-28 250 LL - License Violation
3249443 CL VIO CREDITED 2020-10-28 350 CL - Consumer Law Violation
3183219 RENEWAL INVOICED 2020-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-27 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2020-10-27 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
2020-10-27 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725477710 2020-05-01 0202 PPP 8018 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11354.43
Forgiveness Paid Date 2021-04-08
6520738401 2021-02-10 0202 PPS 8018 Roosevelt Ave, Jackson Heights, NY, 11372-6722
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9952
Loan Approval Amount (current) 9952
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 Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6722
Project Congressional District NY-06
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10014.04
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State