Search icon

NEW YORK GOLDEN EAGLE SENIOR CORP.

Company Details

Name: NEW YORK GOLDEN EAGLE SENIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140316
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-36 Prince Street, Room 200, Flushing, NY, United States, 11354
Principal Address: 36-36 PRINCE STREET, Room 200, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK GOLDEN EAGLE SENIOR CORP 401K PLAN 2023 453307722 2024-10-31 NEW YORK GOLDEN EAGLE SENIOR CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Sponsor’s telephone number 6463795015
Plan sponsor’s address 3636 PRINCE ST, 2ND FL, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing NEW YORK GOLDEN EAGLE SENIOR CORP
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NEW YORK GOLDEN EAGLE SENIOR CORP. DOS Process Agent 36-36 Prince Street, Room 200, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
GOLD ORCHID LLC Chief Executive Officer 36-36 PRINCE STREET, ROOM 200, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 36-36 PRINCE STREET, ROOM 200, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 3 CLARIDGE CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-05-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-03 2023-09-28 Address 3 CLARIDGE CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-09-28 Address 37-12 PRINCE STREET, 1 FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-09-30 2015-09-03 Address 3 CLARIDGE CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-09-30 2015-09-03 Address 37-12 PRINCE STREET, 1 FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-09-09 2013-09-30 Address 133-31 39TH AVENUE, #M126, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-09-09 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230928001252 2023-09-28 BIENNIAL STATEMENT 2023-09-01
220609001324 2022-06-09 BIENNIAL STATEMENT 2021-09-01
150903006652 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130930006227 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110909000693 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-06 No data 3636 PRINCE ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291325 SL VIO INVOICED 2021-02-03 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115317400 2020-05-06 0202 PPP 36 - 36 Prince Street, Flushing, NY, 11354-4001
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4001
Project Congressional District NY-06
Number of Employees 21
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137785.89
Forgiveness Paid Date 2021-07-14
6115608600 2021-03-20 0202 PPS 3636 Prince St Fl 2, Flushing, NY, 11354-4002
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136230
Loan Approval Amount (current) 136230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4002
Project Congressional District NY-06
Number of Employees 21
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137017.52
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State