Search icon

GOLDEN AGATE INC.

Company Details

Name: GOLDEN AGATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Entity Number: 1656101
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-20/24 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHING KUO CHIANG Chief Executive Officer 450 REMSENS LN, MUTTONTOWN, NY, United States, 11771

DOS Process Agent

Name Role Address
GOLDEN AGATE INC. DOS Process Agent 144-20/24 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-08-23 2020-08-03 Address 450 REMSENS LN, 450, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2015-07-16 2016-08-23 Address 144-20/24 NORTHERN BLVD, 450, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-07-16 2018-08-01 Address 450 REMSENS LN, MUTTONTOWN, NY, 11771, USA (Type of address: Chief Executive Officer)
2010-08-25 2015-07-16 Address 144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-08-25 2015-07-16 Address 144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-08-05 2010-08-25 Address 144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-08-05 2010-08-25 Address CHING KUO CHIANG, 144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-08-13 2010-08-25 Address 6 MEADOWLARK LN, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-08-13 Address 116 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-09-10 2002-08-05 Address 144-20 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803063515 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801008029 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160823006158 2016-08-23 BIENNIAL STATEMENT 2016-08-01
150716006148 2015-07-16 BIENNIAL STATEMENT 2014-08-01
120806007068 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100825002191 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080808002343 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002047 2006-08-03 BIENNIAL STATEMENT 2006-08-01
020805002110 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000913002657 2000-09-13 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733978300 2021-01-21 0235 PPP 450 Remsens Ln, Oyster Bay, NY, 11771-4500
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-4500
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5462.04
Forgiveness Paid Date 2021-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State