Search icon

GOLDEN TOO, INC.

Company Details

Name: GOLDEN TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2583184
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOLDEN TOUCH IMPORTS, INC. DOS Process Agent 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRUCE FISCHER Chief Executive Officer 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 500 7TH AVE. 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 500 7TH AVE., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-03 Address 500 7TH AVE., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-06 2020-12-07 Address 500 7TH AVE., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-06 2024-12-03 Address 500 7TH AVE., 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-08 2018-12-06 Address 1410 BROADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-02-29 2018-12-06 Address 1410 BROADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-03 2016-02-29 Address 1410 BROADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-03 2018-12-06 Address 1410 BROADWAY, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-12-12 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002515 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221202002865 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201207060907 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006401 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161208006236 2016-12-08 BIENNIAL STATEMENT 2016-12-01
160229002017 2016-02-29 BIENNIAL STATEMENT 2014-12-01
050301002007 2005-03-01 BIENNIAL STATEMENT 2004-12-01
021203002652 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001212000846 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8634987102 2020-04-15 0202 PPP 500 FASHION AVE #7A, NEW YORK, NY, 10018-4502
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192679.37
Loan Approval Amount (current) 192679.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4502
Project Congressional District NY-12
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141608.31
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107753 Other Contract Actions 2011-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-31
Termination Date 2012-11-06
Date Issue Joined 2012-01-20
Pretrial Conference Date 2012-03-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name WUXI YEFENG GARMENTS CO. LTD.
Role Plaintiff
Name GOLDEN TOO, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State