Search icon

RED GOLDEN FASHION INC.

Company Details

Name: RED GOLDEN FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4397910
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 36TH STREET, 6FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED GOLDEN FASHION INC. DOS Process Agent 307 WEST 36TH STREET, 6FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WINSTON SHEK Chief Executive Officer 307 WEST 36TH STREET, 6FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 307 WEST 36TH STREET, 6FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2023-05-04 Address 307 WEST 36TH STREET, 6FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-03 2023-05-04 Address 307 WEST 36TH STREET, 6FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-03 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504002580 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210602061063 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190604061185 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170724006273 2017-07-24 BIENNIAL STATEMENT 2017-05-01
151230006034 2015-12-30 BIENNIAL STATEMENT 2015-05-01
130503000053 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020377702 2020-05-01 0202 PPP 307 W 36TH ST FL 6, NEW YORK, NY, 10018-6435
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26429
Loan Approval Amount (current) 26429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-6435
Project Congressional District NY-12
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26659.98
Forgiveness Paid Date 2021-03-17
5718208309 2021-01-25 0202 PPS 307 W 36th St Fl 6, New York, NY, 10018-6435
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26430
Loan Approval Amount (current) 26430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6435
Project Congressional District NY-12
Number of Employees 2
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26689.23
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State