Search icon

GOLDEN DAY TOUR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN DAY TOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011419
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FONG FONG CHANG CHOU Chief Executive Officer 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Chief Executive Officer)
2004-03-31 2025-04-17 Address 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Chief Executive Officer)
2004-03-31 2025-04-17 Address 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Service of Process)
2002-03-18 2004-03-31 Address 110 W 34TH ST / SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417003657 2025-04-17 BIENNIAL STATEMENT 2025-04-17
140505002136 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120611002449 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100416003502 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080331003215 2008-03-31 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13392.00
Total Face Value Of Loan:
13392.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13534.5
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13392
Current Approval Amount:
13392
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13461.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State