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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
6433.00
Total Face Value Of Loan:
6433.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6433
Current Approval Amount:
6433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6541.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State