Search icon

NEW GOLDEN AGE REALTY INC.

Company Details

Name: NEW GOLDEN AGE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734495
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 9 E BROADWAY 2ND FL, NEW YORK, NY, United States, 10038
Principal Address: 9 E BROADWAY, 2ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEAN LUI Agent 9 EAST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
NEW GOLDEN AGE REALTY INC. DOS Process Agent 9 E BROADWAY 2ND FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DEAN LUI Chief Executive Officer 9 E BROADWAY 2ND FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-03-23 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-01 2021-06-01 Address 9 EAST BROADWAY 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-05-27 2021-06-01 Address 9 E BROADWAY, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-03-06 2017-06-01 Address 9 EAST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-06-30 2009-05-27 Address 6 CHATHAM SQUARE 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-06-30 2009-05-27 Address 6 CHATHAM SQUARE 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-06-30 2009-03-06 Address 6 CHATHAM SQUARE 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060988 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061437 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007459 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006842 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140710000140 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
130605007055 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002118 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002050 2009-05-27 BIENNIAL STATEMENT 2009-06-01
090306000487 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
070606002651 2007-06-06 BIENNIAL STATEMENT 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-25 No data 9 E BROADWAY, Manhattan, NEW YORK, NY, 10038 No Violation Issued 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
1476474 OL VIO INVOICED 2012-05-29 300 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688257709 2020-05-01 0202 PPP 9 E BROADWAY FL 2, NEW YORK, NY, 10038
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 531210
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 78010.55
Forgiveness Paid Date 2020-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State