Search icon

GOLDENLIFE BOUTIQUE INC.

Company Details

Name: GOLDENLIFE BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2009 (15 years ago)
Entity Number: 3894109
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-20 39TH AVENUE #HL202, FLUSHING, NY, United States, 11354
Principal Address: 135-20 39TH AVE, HL202, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVA LEE Chief Executive Officer 135-20 39TH AVE, HL202, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-20 39TH AVENUE #HL202, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140203002189 2014-02-03 BIENNIAL STATEMENT 2013-12-01
091231000240 2009-12-31 CERTIFICATE OF INCORPORATION 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991267810 2020-06-05 0202 PPP 13617 39TH AVE Ground Floor, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7560.84
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State