Search icon

NEW GOLDEN BRIDGE, INC.

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
160211006079 2016-02-11 BIENNIAL STATEMENT 2016-01-01
140205002000 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120405002821 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100201003068 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080111000329 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-16 No data 149 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 149 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081518409 2021-02-04 0202 PPS 149 Front St, Brooklyn, NY, 11201-1154
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32517
Loan Approval Amount (current) 32517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1154
Project Congressional District NY-10
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32713.88
Forgiveness Paid Date 2021-09-15
3059847400 2020-05-06 0202 PPP 149 FRONT STREET, BROOKLYN, NY, 11201
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33660
Loan Approval Amount (current) 33660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33872.1
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State