Search icon

NEW GOLDEN BRIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GOLDEN BRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616350
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 149 FRONT STREET, BROOKLYN, NY, United States, 11201
Principal Address: 149 FRONT ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-802-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOONG KEE KIM Chief Executive Officer 149 FRONT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 FRONT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date
2063865-DCA Inactive Business 2017-12-23

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 149 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-02-02 Address 149 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-11 2024-02-02 Address 149 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001545 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220126001344 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200103062324 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180129006292 2018-01-29 BIENNIAL STATEMENT 2018-01-01
161130000488 2016-11-30 CERTIFICATE OF AMENDMENT 2016-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258240 SCALE02 INVOICED 2020-11-16 40 SCALE TO 661 LBS
3115457 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3045413 LL VIO INVOICED 2019-06-11 250 LL - License Violation
2705370 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705369 LICENSE INVOICED 2017-12-05 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
32517.00
Total Face Value Of Loan:
32517.00
Date:
2020-05-28
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:
25000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-06
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:
33660.00
Total Face Value Of Loan:
33660.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32517
Current Approval Amount:
32517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32713.88
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33660
Current Approval Amount:
33660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33872.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State