Search icon

GO GO CHINESE RESTAURANT INC.

Company Details

Name: GO GO CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011746
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 102 OLD PLANK RD, NEWBUGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN REN ZHANG Chief Executive Officer 102 OLD PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
GO GO CHINESE RESTAURANT INC. DOS Process Agent 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 102 OLD PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-01-07 2025-02-04 Address 102 OLD PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-10-26 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-26 2025-02-04 Address 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001516 2025-02-04 BIENNIAL STATEMENT 2025-02-04
190107002023 2019-01-07 BIENNIAL STATEMENT 2018-10-01
101026000625 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585967801 2020-06-08 0202 PPP 102 OLD SOUTH PLANK RD STE 1, NEWBURGH, NY, 12550-2669
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12635
Loan Approval Amount (current) 12635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2669
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12718.77
Forgiveness Paid Date 2021-02-09
3562448805 2021-04-15 0202 PPS 102 Old South Plank Rd Ste 1, Newburgh, NY, 12550-2669
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17689
Loan Approval Amount (current) 17689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2669
Project Congressional District NY-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17780.6
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State