Search icon

GOLDEN GLOW COOKIE CO. INC.

Company Details

Name: GOLDEN GLOW COOKIE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1976 (49 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 401056
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1844 givan avenue, bronx, NY, United States, 10469
Principal Address: 1844 GIVAN AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN M FLORIO Chief Executive Officer 1844 GIVAN AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1844 givan avenue, bronx, NY, United States, 10469

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2008-08-25 2023-11-20 Address 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2008-08-25 2023-11-20 Address 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1976-05-27 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-05-27 2008-08-25 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001683 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
210727002202 2021-07-27 BIENNIAL STATEMENT 2021-07-27
140508006452 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120628002328 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100624002451 2010-06-24 BIENNIAL STATEMENT 2010-05-01
20080911048 2008-09-11 ASSUMED NAME CORP INITIAL FILING 2008-09-11
080825002872 2008-08-25 BIENNIAL STATEMENT 2008-05-01
A318104-4 1976-05-27 CERTIFICATE OF INCORPORATION 1976-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
276265 CNV_SI INVOICED 2005-10-17 60 SI - Certificate of Inspection fee (scales)
268236 CNV_SI INVOICED 2004-07-15 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056548304 2021-01-30 0202 PPS 1844 Givan Ave, Bronx, NY, 10469-3155
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70442
Loan Approval Amount (current) 70442
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3155
Project Congressional District NY-15
Number of Employees 12
NAICS code 311821
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71113.16
Forgiveness Paid Date 2022-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State