Search icon

GOLDEN BAY ENTERPRISES, INC.

Company Details

Name: GOLDEN BAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1435026
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 73 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S. HSI Chief Executive Officer 73 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1993-05-06 1994-04-05 Address 375 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-05-06 1994-04-05 Address 375 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1990-03-29 1998-03-11 Address 2 BAYCLUB DRIVE, #20Z3, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100324003264 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080401002218 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060327002790 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040615002601 2004-06-15 BIENNIAL STATEMENT 2004-03-01
020226002032 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000330002229 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980311002460 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940405002686 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930506002068 1993-05-06 BIENNIAL STATEMENT 1993-03-01
C124307-4 1990-03-29 CERTIFICATE OF INCORPORATION 1990-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301088302 2021-01-30 0235 PPS 73 Sealey Ave # 75, Hempstead, NY, 11550-1240
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Hempstead, NASSAU, NY, 11550-1240
Project Congressional District NY-04
Number of Employees 2
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35302.98
Forgiveness Paid Date 2021-12-20
1806637707 2020-05-01 0235 PPP 73-75 SEALEY AVE, HEMPSTEAD, NY, 11550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 2
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 37826.67
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State