Search icon

GOLDEN GATE USA CONSTRUCTION INC.

Company Details

Name: GOLDEN GATE USA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147255
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 47-07 163RD ST, 1ST FL, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 347-992-0246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN G CHUN Chief Executive Officer 47-07 163RD ST, 1ST FL, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-07 163RD ST, 1ST FL, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2003547-DCA Active Business 2014-02-13 2025-02-28

History

Start date End date Type Value
2011-09-28 2013-09-23 Address 47-07 163RD ST 1FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017000408 2013-10-17 CERTIFICATE OF AMENDMENT 2013-10-17
130923002237 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110928000342 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553920 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553919 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258247 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258248 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2973348 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973349 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2502015 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502014 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918013 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918012 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829448609 2021-03-17 0202 PPS 16407 Northern Blvd Ste 2, Flushing, NY, 11358-2765
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2765
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7538.63
Forgiveness Paid Date 2021-09-22
4740308502 2021-02-26 0202 PPP 16407 Northern Blvd Ste 2, Flushing, NY, 11358-2765
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2765
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7541.51
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State