Search icon

GOLDEN WOOD FLOORS INC.

Company Details

Name: GOLDEN WOOD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3197104
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 78 EAST 235TH STREET, BRONX, NY, United States, 10470
Principal Address: 78 EAST 235TH STREET, BRONX, NY, UNITED STATES, 10470, bronx, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN WOOD FLOORS INC. DOS Process Agent 78 EAST 235TH STREET, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
DAVID HARVEY Chief Executive Officer 230 W WYOMING ST, INDIANAPOLIS, IN, United States, 46225

History

Start date End date Type Value
2023-11-07 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-27 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220915003605 2022-09-15 BIENNIAL STATEMENT 2021-04-01
050427000801 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035488609 2021-03-12 0202 PPS 838 McLean Ave Fl 2, Yonkers, NY, 10704-3924
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50632
Loan Approval Amount (current) 50632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3924
Project Congressional District NY-16
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50887.24
Forgiveness Paid Date 2021-09-15
5974317702 2020-05-01 0202 PPP 838 MCLEAN AVE FL 2, YONKERS, NY, 10704-3924
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50632
Loan Approval Amount (current) 76042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-3924
Project Congressional District NY-16
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51249.06
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State