Search icon

GOLDEN FLOWER BUD CORPORATION

Company Details

Name: GOLDEN FLOWER BUD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059569
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9529 CHURCH AVE., BROOKLYN, NY, United States, 11212
Principal Address: 9529 CHURCH AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9529 CHURCH AVE., BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
ROSEMARIE LADSON Chief Executive Officer 9529 CHURCH AVE, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
130307002274 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110224000598 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173707303 2020-04-30 0202 PPP 9529 CHURCH AVE FRNT, BROOKLYN, NY, 11212-2444
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7968
Loan Approval Amount (current) 7968
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-2444
Project Congressional District NY-09
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8024.1
Forgiveness Paid Date 2021-01-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State