Search icon

GOLDEN VILLAGE TRADING INC.

Company Details

Name: GOLDEN VILLAGE TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094691
ZIP code: 11212
County: Queens
Place of Formation: New York
Address: 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN VILLAGE TRADING INC. DOS Process Agent 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
BAOZHU WU Chief Executive Officer 58 JUNIUS STREET, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2016-08-02 2020-08-05 Address 58 JUNIUS STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2014-08-05 2016-08-02 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-08-05 2016-08-02 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2014-08-05 2016-08-02 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-08-24 2014-08-05 Address 103 NORTH 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-08-24 2014-08-05 Address 103 NORTH 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-08-24 2014-08-05 Address 103 NORTH 13TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-08-09 2010-08-24 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-08-09 2010-08-24 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-08-09 2010-08-24 Address 6780 DARTMOUTH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200805060492 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807006930 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802007005 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006712 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120828006174 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100824002506 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815002269 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060809002780 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040825000397 2004-08-25 CERTIFICATE OF INCORPORATION 2004-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555867705 2020-05-01 0202 PPP 58 JUNIUS ST, BROOKLYN, NY, 11212
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2517.01
Forgiveness Paid Date 2021-01-07
4703988508 2021-02-26 0202 PPS 58 Junius St, Brooklyn, NY, 11212-8027
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-8027
Project Congressional District NY-08
Number of Employees 1
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.27
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606782 Other Contract Actions 2006-12-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2006-12-26
Termination Date 2008-01-14
Date Issue Joined 2008-01-14
Section 0499
Status Terminated

Parties

Name AMERSINO MARKETING GROUP, L.L.
Role Plaintiff
Name GOLDEN VILLAGE TRADING INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State