Search icon

GOLDEN CHOI REALTY CORP.

Company Details

Name: GOLDEN CHOI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449482
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-33 11TH AVE, WHITESTONE, NY, United States, 11357
Principal Address: 1650 BAYRIDGE AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-33 11TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
YEONG BAE CHOI Chief Executive Officer 1650 BAYRIDGE AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2003-12-04 2019-04-29 Address 1650 BAYRIDGE AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2002-01-02 2003-12-04 Address 1650 BAYRIDGE AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-01-02 2003-12-04 Address 1650 BAYRIDGE AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-01-02 2003-12-04 Address PO BOX 140478, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-12-14 2002-01-02 Address 8809 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429000629 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
130124000130 2013-01-24 ANNULMENT OF DISSOLUTION 2013-01-24
DP-1993214 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080103002563 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060124003252 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031204002586 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020102002077 2002-01-02 BIENNIAL STATEMENT 2001-12-01
991214000254 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400508702 2021-04-04 0202 PPP 14133 11th Ave, Whitestone, NY, 11357-2303
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6433
Loan Approval Amount (current) 6433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2303
Project Congressional District NY-14
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6541.57
Forgiveness Paid Date 2022-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State