Search icon

NEW GOLDY'S INC.

Company Details

Name: NEW GOLDY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706296
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 584 Ardsley Blvd, Suite 205, GARDEN CITY, NY, United States, 11530
Principal Address: 1 LEGION PL, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN QUAN WU Chief Executive Officer 1 LEGION PL, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
KEVIN LIU DOS Process Agent 584 Ardsley Blvd, Suite 205, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0100-21-116041 Alcohol sale 2024-01-30 2024-01-30 2027-02-28 1 LEGION PLACE, EAST ROCKAWAY, New York, 11581 Liquor Store

History

Start date End date Type Value
2023-11-13 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 1 LEGION PL, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2010-08-16 2023-11-13 Address 1 LEGION PL, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2008-08-07 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-07 2023-11-13 Address 1 LEGION PL, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113001179 2023-11-13 BIENNIAL STATEMENT 2022-08-01
140812006458 2014-08-12 BIENNIAL STATEMENT 2014-08-01
100816002058 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080807000823 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855778504 2021-02-22 0235 PPS 1 Legion Place, Valley Stream, NY, 11581
Loan Status Date 2024-09-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18610
Loan Approval Amount (current) 18610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19264.15
Forgiveness Paid Date 2024-09-06
3992817802 2020-05-27 0235 PPP 1 Legion Place, Valley Stream, NY, 11581-1178
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18609
Loan Approval Amount (current) 18609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1178
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18847.09
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State