Name: | GOLDEN TOWN ADULT DAY CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2012 (13 years ago) |
Entity Number: | 4289504 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDEN TOWN ADULT DAY CARE CENTER INC. | DOS Process Agent | 99 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DANIEL LAM | Chief Executive Officer | 99 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2014-08-08 | Address | 194-08 42ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802007061 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160805006700 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140808006418 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120829000436 | 2012-08-29 | CERTIFICATE OF INCORPORATION | 2012-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7994258602 | 2021-03-24 | 0202 | PPS | 99 Canal St Fl 2, New York, NY, 10002-6048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1055737406 | 2020-05-03 | 0202 | PPP | 99 Canal Street, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State