Search icon

GOLDEN WOK'S QUEENS INC.

Company Details

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

Agent

Name Role Address
JIN SHENG LIN Agent 78-05 JAMAICA AVE, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
GOLDEN WOK'S QUEENS INC DOS Process Agent 78-05 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JIN SHENG LIN Chief Executive Officer 78-05 JAMAICA AVE., WOODHAVEN, NY, United States, 11421

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13647
Loan Approval Amount (current) 13647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13792.07
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State