Search icon

CI CI GOLDEN FASHION INC.

Company Details

Name: CI CI GOLDEN FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353676
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 6026 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CI CI GOLDEN FASHION INC DOS Process Agent 6026 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
XIN LI WENG Chief Executive Officer 6026 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 6026 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-05-16 Address 6026 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2017-01-31 2023-05-16 Address 6026 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2017-01-31 2019-04-24 Address 6026 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2015-01-21 2017-01-31 Address 111-25 37TH AVE, APT 2, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-01-21 2017-01-31 Address 111-25 37TH AVE, APT 2, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2015-01-21 2017-01-31 Address 111-25 37TH AVE, APT 2, CORONA, NY, 11368, USA (Type of address: Service of Process)
2013-01-31 2015-01-21 Address 111-25 37TH AVENUE, 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2013-01-31 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230516003446 2023-05-16 BIENNIAL STATEMENT 2023-01-01
210913002703 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190424060280 2019-04-24 BIENNIAL STATEMENT 2019-01-01
170131006395 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150121006387 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130131000343 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899578410 2021-02-12 0202 PPP 6026 Marathon Pkwy, Little Neck, NY, 11362-2041
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332.5
Loan Approval Amount (current) 3332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2041
Project Congressional District NY-03
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3357.59
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State