Search icon

GOLDEN JOY APPAREL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN JOY APPAREL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2011 (14 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 4120459
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57W 38TH FL 8, NEW YORK, NY, United States, 10018
Principal Address: 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN JOY APPAREL LTD. DOS Process Agent 57W 38TH FL 8, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BERNICE BAI MONAIM Chief Executive Officer 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-12-04 Address 57W 38TH FL 8, NEW, NY, 10018, USA (Type of address: Service of Process)
2017-07-18 2019-07-01 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-14 2017-07-18 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-06-14 2023-12-04 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222000923 2023-12-21 CERTIFICATE OF MERGER 2023-12-31
231204004320 2023-12-04 BIENNIAL STATEMENT 2023-07-01
190701061173 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170718002002 2017-07-18 BIENNIAL STATEMENT 2017-07-01
170614006047 2017-06-14 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
151005.00
Total Face Value Of Loan:
151005.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151005
Current Approval Amount:
151005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152386.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State