Search icon

GOLDEN JOY APPAREL LTD.

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)
2017-06-14 2017-07-18 Address 57 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-22 2017-06-14 Address 1400 BROADWAY SUITE 512, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-22 2017-06-14 Address 1400 BROADWAY SUITE 512, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-07-20 2017-06-14 Address 1400 BROADWAY, SUITE 512, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-20 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130722002309 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110720000475 2011-07-20 CERTIFICATE OF INCORPORATION 2011-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1923657407 2020-05-05 0202 PPP 57 W 38th St, 8th floor, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151005
Loan Approval Amount (current) 151005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152386.19
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State