Search icon

GOLDEN BRIDGE GROUP, INC.

Company Details

Name: GOLDEN BRIDGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2010 (15 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 3994009
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 74-16 GRAND AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-16 GRAND AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ZHENBI YANG Chief Executive Officer 74-16 GRAND AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2014-09-15 2022-04-21 Address 74-16 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-09-18 2014-09-15 Address 74-16 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-09-18 2022-04-21 Address 74-16 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-09-09 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2012-09-18 Address 61-28 166 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421003411 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
180905006364 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140915006134 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120918002339 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100909000794 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533887404 2020-05-09 0202 PPP 18220 LIBERTY AVE, SAINT ALBANS, NY, 11412-1015
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25675
Loan Approval Amount (current) 25675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SAINT ALBANS, QUEENS, NY, 11412-1015
Project Congressional District NY-05
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25870.42
Forgiveness Paid Date 2021-02-17
5503028306 2021-01-25 0202 PPS 18220 Liberty Ave, Saint Albans, NY, 11412-1015
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25675
Loan Approval Amount (current) 25675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-1015
Project Congressional District NY-05
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25863.28
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State