Search icon

GOLDEN HAND OF NEW YORK, INC.

Company Details

Name: GOLDEN HAND OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (25 years ago)
Entity Number: 2431228
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2317 EAST 4TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 1417 E. 21ST STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALPHONSE KABANI Chief Executive Officer 1417 E. 21ST STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2317 EAST 4TH STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
011105002211 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991021000337 1999-10-21 CERTIFICATE OF INCORPORATION 1999-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284718606 2021-03-16 0202 PPP 2164 E 9th St, Brooklyn, NY, 11223-4902
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Brooklyn, KINGS, NY, 11223-4902
Project Congressional District NY-08
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6329.45
Forgiveness Paid Date 2022-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State