Search icon

JOHN A. GOLDEN ASSOCIATES, INC.

Company Details

Name: JOHN A. GOLDEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597728
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 E 49TH ST, 41ST FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A. GOLDEN ASSOCIATES, INC. DOS Process Agent 12 E 49TH ST, 41ST FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN A GOLDEN Chief Executive Officer 12 E 49TH ST, 41ST FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-01-18 2015-01-22 Address 12 E 49TH ST, 27TH FL, NEW YORK, NY, 10017, 1028, USA (Type of address: Principal Executive Office)
2005-02-18 2015-01-22 Address 12 E 49TH ST, 27TH FL, NEW YORK, NY, 10017, 1028, USA (Type of address: Chief Executive Officer)
2005-02-18 2015-01-22 Address 12 E 49TH ST, 27TH FL, NEW YORK, NY, 10017, 1028, USA (Type of address: Service of Process)
2005-02-18 2007-01-18 Address 12 E 49TH ST, 27TH FL, NEW YORK, NY, 10017, 1028, USA (Type of address: Principal Executive Office)
2003-01-29 2005-02-18 Address 900 3RD AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-01-29 2005-02-18 Address 900 3RD AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-29 2005-02-18 Address 900 3RD AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-24 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-01-24 2003-01-29 Address 85 BROAD STREET 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122006666 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130213002224 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110330002357 2011-03-30 BIENNIAL STATEMENT 2011-01-01
090113002926 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070118002594 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050218002176 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030129002790 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010124000621 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826347703 2020-05-01 0202 PPP 12 E.49th St 41 st fl, New York, NY, 10017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.24
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State