Search icon

GOLDEN DAY TOUR INC.

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
2002-03-18 2004-03-31 Address 110 W 34TH ST / SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-21 2004-03-31 Address 110 WEST 34TH ST, STE 303, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-03-31 Address 110 WEST 34TH ST, STE 303, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1996-03-19 2002-03-18 Address 110 WEST 34TH STREET, STE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060411002622 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040331002926 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020318002166 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000321002493 2000-03-21 BIENNIAL STATEMENT 2000-03-01
960319000611 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040597700 2020-05-01 0202 PPP 110 W 34TH ST RM 1007, NEW YORK, NY, 10001-2115
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2115
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13534.5
Forgiveness Paid Date 2021-05-27
7875488500 2021-03-08 0202 PPS 5716 226th St, Oakland Gardens, NY, 11364-2045
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13392
Loan Approval Amount (current) 13392
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 Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2045
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13461.71
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State