Search icon

GOLDEN MOON INC.

Company Details

Name: GOLDEN MOON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176445
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 37 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 37 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KHAFIF DOS Process Agent 37 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID KHAFIF Chief Executive Officer 37 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-19 2009-06-11 Address 37 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-07-19 2003-06-12 Address 37 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-03-28 2001-07-19 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-03-28 2001-07-19 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1987-06-04 2001-07-19 Address 2250 EAST 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710002093 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110830003484 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090611002362 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070705002290 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002287 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030612002128 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010719002252 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990628002725 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970715002830 1997-07-15 BIENNIAL STATEMENT 1997-06-01
950328002236 1995-03-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8926138408 2021-02-14 0202 PPS 37 W 47th St, New York, NY, 10036-2809
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140582
Loan Approval Amount (current) 140582
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2809
Project Congressional District NY-12
Number of Employees 13
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142353.72
Forgiveness Paid Date 2022-05-25
1349997300 2020-04-28 0202 PPP 37 W 47th St Fl 11, NEW YORK, NY, 10036-2868
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143812
Loan Approval Amount (current) 143812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-2868
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145001.9
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State