Search icon

KATIA GOLDIN, INC

Company Details

Name: KATIA GOLDIN, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295841
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 104 WEST END AVE SUITE 6I, BROOKLYN, NY, United States, 11235
Address: 104 WEST END AVE STE 6I, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATIA GOLDIN, INC DOS Process Agent 104 WEST END AVE STE 6I, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
KATIA GOLDIN Chief Executive Officer 104 WEST END AVE SUITE 6I, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 104 WEST END AVE SUITE 6I, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-01 Address 104 WEST END AVE SUITE 6I, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-01 Address 104 WEST END AVE SUITE 6I, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-12-01 2017-12-01 Address 2843 WEST 16TH SREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2012-02-28 2017-12-01 Address 2843 WEST 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2007-12-04 2012-02-28 Address 2909 OCEAN AVE, # 6E, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2007-12-04 2017-12-01 Address 2893 WEST 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2005-12-21 2015-12-01 Address 2909 OCEAN AVENUE, #6E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-12-21 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035342 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220114002101 2022-01-14 BIENNIAL STATEMENT 2022-01-14
191202060827 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006011 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006075 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209006562 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120228002914 2012-02-28 BIENNIAL STATEMENT 2011-12-01
091214002706 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002863 2007-12-04 BIENNIAL STATEMENT 2007-12-01
051221000976 2005-12-21 CERTIFICATE OF INCORPORATION 2005-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550677107 2020-04-14 0202 PPP 104 W End Ave Apt 6i, BROOKLYN, NY, 11235
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8393.47
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State