Name: | GOLDEN WOK'S QUEENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2013 (11 years ago) |
Entity Number: | 4494380 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-05 JAMAICA AVE., WOODHAVEN, NY, United States, 11421 |
Principal Address: | 78-05 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN SHENG LIN | Agent | 78-05 JAMAICA AVE, WOODHAVEN, NY, 11421 |
Name | Role | Address |
---|---|---|
GOLDEN WOK'S QUEENS INC | DOS Process Agent | 78-05 JAMAICA AVE., WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
JIN SHENG LIN | Chief Executive Officer | 78-05 JAMAICA AVE., WOODHAVEN, NY, United States, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 78-05 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 8729 75TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2023-12-08 | Address | 8729 75TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2015-12-03 | 2023-12-08 | Address | 78-05 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
2015-12-03 | 2020-05-18 | Address | 41-21 42ND STREET APT.2F, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2023-12-08 | Address | 78-05 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Registered Agent) |
2013-12-02 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-02 | 2015-12-03 | Address | 78-05 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208003297 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211209003417 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200518060711 | 2020-05-18 | BIENNIAL STATEMENT | 2019-12-01 |
151203006409 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131202010051 | 2013-12-02 | CERTIFICATE OF INCORPORATION | 2013-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2888077909 | 2020-06-12 | 0202 | PPP | 7805 Jamaica Avenue, WOODHAVEN, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State