Search icon

GOLDEN T & V, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN T & V, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2009 (16 years ago)
Entity Number: 3797895
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 1807 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11356
Principal Address: 1807 COLLGE POINT BLVD, FLUSHING, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI MIN WANG DOS Process Agent 1807 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11356

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LI MIN WANG Chief Executive Officer 1807 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11356

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 1807 COLLEGE POINT BLVD, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-01-31 Address 1807 COLLEGE POINT BLVD, FLUSHING, NY, 11356, USA (Type of address: Service of Process)
2019-07-16 2024-01-31 Address 1807 COLLEGE POINT BLVD, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-05-19 2019-07-16 Address 1807 COLLEGE POINT BLVD., FLUSHING, NY, 11356, USA (Type of address: Service of Process)
2013-01-07 2014-05-19 Address 1807 COLLEGE POINT BLVD., FLUSHING, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003873 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210927000806 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190716002003 2019-07-16 BIENNIAL STATEMENT 2019-04-01
140519000549 2014-05-19 CERTIFICATE OF CHANGE 2014-05-19
130107000282 2013-01-07 CERTIFICATE OF CHANGE 2013-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205071 OL VIO INVOICED 2013-05-17 625 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8337.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State