Search icon

GOLDEN KEY TRAVEL INC.

Company Details

Name: GOLDEN KEY TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524489
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-14 UNION STREET, 3RD FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUHONG ZHANG Chief Executive Officer 36-14 UNION STREET, 3RD FLOOR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
XUHONG ZHANG DOS Process Agent 36-14 UNION STREET, 3RD FLOOR, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-05-07 2021-05-28 Address 136-21 41 AVE, 2ND FLR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-05-07 2021-05-28 Address 136-21 41 AVE, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-05-26 2013-05-07 Address 136-85 ROOSEVELT AVE, 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-05-26 2013-05-07 Address 136-85 ROOSEVELT AVE, 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-07 Address 136-85 ROOSEVELT AVE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-05-07 2011-05-26 Address 140-33 34TH AVENUE, APT 4J, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-05-07 2011-05-26 Address 140-33 34TH AVENUE, APT 4J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-05-31 2011-05-26 Address 140-33 34TH AVENUE, APT 4J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210528060396 2021-05-28 BIENNIAL STATEMENT 2021-05-01
130507006098 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526002459 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090507002028 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070829000588 2007-08-29 CERTIFICATE OF AMENDMENT 2007-08-29
070531000363 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2703837710 2020-05-01 0202 PPP 3614 UNION ST STE 3, FLUSHING, NY, 11354
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5775
Loan Approval Amount (current) 5775
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 561599
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 Unanswered
Forgiveness Amount 4213.22
Forgiveness Paid Date 2021-06-14
9172698300 2021-01-30 0202 PPS 3614 Union St Ste 3, Flushing, NY, 11354-4163
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
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 Flushing, QUEENS, NY, 11354-4163
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3792.88
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State