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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
25675.00
Total Face Value Of Loan:
25675.00
Date:
2020-05-09
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:
25675.00
Total Face Value Of Loan:
25675.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25675
Current Approval Amount:
25675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25870.42
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25675
Current Approval Amount:
25675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25863.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State