Search icon

GOLDEN LITTLE ELEPHANT INC.

Company Details

Name: GOLDEN LITTLE ELEPHANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2012 (13 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 4288674
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13668 ROOSEVELT AVE STE 86, FLUSHING, NY, United States, 11354
Principal Address: 39 APPLEGREEN DR, OLD WESTBURRY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G&L TAXCARE INC DOS Process Agent 13668 ROOSEVELT AVE STE 86, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DUO LIU Chief Executive Officer 39 APPLEGREEN DR, OLD WESTBURRY, NY, United States, 11568

History

Start date End date Type Value
2022-10-18 2022-10-18 Address 39 APPLEGREEN DR, OLD WESTBURRY, NY, 11568, USA (Type of address: Chief Executive Officer)
2022-10-18 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2022-10-18 Address 136-21 ROOSEVELT AVE, STE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-09-26 2022-10-18 Address 39 APPLEGREEN DR, OLD WESTBURRY, NY, 11568, USA (Type of address: Chief Executive Officer)
2014-08-07 2017-09-26 Address 39 APPLEGREEN DR, OLD WESTBURRY, NY, 11556, USA (Type of address: Chief Executive Officer)
2014-08-07 2017-09-26 Address 39 APPLEGREEN DR, OLD WESTBURRY, NY, 11556, USA (Type of address: Principal Executive Office)
2012-08-27 2017-09-26 Address 136-21 ROOSEVELT AVE, STE 310, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-08-27 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221018001284 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
221007001715 2022-10-07 BIENNIAL STATEMENT 2022-08-01
170926006136 2017-09-26 BIENNIAL STATEMENT 2016-08-01
140807006819 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120827001555 2012-08-27 CERTIFICATE OF INCORPORATION 2012-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391107709 2020-05-01 0202 PPP 13621 ROOSEVELT AVE STE 301, FLUSHING, NY, 11354
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State