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

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)

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
70442.00
Total Face Value Of Loan:
70442.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
70292.00
Total Face Value Of Loan:
70292.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70442
Current Approval Amount:
70442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71113.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State