Search icon

GOLDEN DRAGON NANUET INC.

Company Details

Name: GOLDEN DRAGON NANUET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2004 (21 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 3040947
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 98 EAST ROUTE 59, NANUET, NY, United States, 10954
Address: 120 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEVY & ASSOCIATES DOS Process Agent 120 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SHU MAN CHAN Chief Executive Officer 98 EAST ROUTE 59, NANUET, NY, United States, 10954

History

Start date End date Type Value
2006-04-21 2025-03-06 Address 98 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2006-04-21 2025-03-06 Address 120 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-04-15 2006-04-21 Address 222 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-04-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306004187 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
140408007119 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100706002535 2010-07-06 BIENNIAL STATEMENT 2010-04-01
060421002988 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040415000613 2004-04-15 CERTIFICATE OF INCORPORATION 2004-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14118.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State