Search icon

GOIN' DOWN, INC.

Company Details

Name: GOIN' DOWN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014274
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: FOX ROTHSCHILD LLP, 101 PARK AVE, 17TH FLOOR, NEW YORK, NY, United States, 10178
Principal Address: 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, United States, 37217

DOS Process Agent

Name Role Address
MONIKA A. TASHMAN, ESQ. DOS Process Agent FOX ROTHSCHILD LLP, 101 PARK AVE, 17TH FLOOR, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
TAYLOR MOMSEN Chief Executive Officer 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, United States, 37217

History

Start date End date Type Value
2018-11-15 2020-11-05 Address 330 W 38TH ST, SUITE 205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-15 Address 330 W 38TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-11-02 2018-11-15 Address 330 W 38TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-02 Address 147 W. 35TH STREET, STE. 1602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-11-03 2016-11-02 Address 147 W. 35TH STREET, STE. 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-11-03 Address 232 MADISON AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-11-03 Address 232 MADISON AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-11-02 2018-11-15 Address HISCOCK & BARCLAY, LLP, 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061085 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181115006483 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102007042 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006713 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006078 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101102000163 2010-11-02 APPLICATION OF AUTHORITY 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177507201 2020-04-27 0202 PPP 330 W 38TH ST STE 205, NEW YORK, NY, 10018-8664
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23138.6
Loan Approval Amount (current) 23138.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-8664
Project Congressional District NY-12
Number of Employees 4
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23421.33
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State