Search icon

GOLDEN SEAHORSE LLC

Company Details

Name: GOLDEN SEAHORSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4609971
ZIP code: 10006
County: Nassau
Place of Formation: Delaware
Address: 103 WASHINGTON STREET #3, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-791-2900

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFN4ABE22DM6 2024-03-30 99 WASHINGTON ST, NEW YORK, NY, 10006, 1805, USA 99 WASHINGTON ST., NEW YORK, NY, 10006, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-04-04
Initial Registration Date 2015-04-29
Entity Start Date 2014-10-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAVON STATEN
Role AREA DIRECTOR OF SALES
Address 99 WASHINGTON STREET, NY, NY, 10006, USA
Title ALTERNATE POC
Name GREG RILEY
Role GENERAL MANAGER
Address 99 WASHINGTON STREET, NY, NY, 10006, USA
Government Business
Title PRIMARY POC
Name CHAVON STATEN
Role AREA DIRECTOR OF SALES
Address 99 WASHINGTON STREET, NY, NY, 10006, USA
Title ALTERNATE POC
Name GREG RILEY
Role GENERAL MANAGER
Address 99 WASHINGTON STREET, NY, NY, 10006, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CV83 Active Non-Manufacturer 2015-05-01 2024-03-30 2028-04-04 2024-03-30

Contact Information

POC CHAVON STATEN
Phone +1 212-791-2900
Address 99 WASHINGTON ST, NEW YORK, NY, 10006 1805, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN SEAHORSE LLC 401K 2021 471434770 2022-06-07 GOLDEN SEAHORSE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing XIAO YU
GOLDEN SEAHORSE LLC 401K 2020 471434770 2021-06-11 GOLDEN SEAHORSE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing XIAO YU
GOLDEN SEAHORSE LLC 401K 2019 471434770 2020-07-31 GOLDEN SEAHORSE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing XIAO YU
GOLDEN SEAHORSE LLC 401K 2018 471434770 2019-08-20 GOLDEN SEAHORSE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing XIAO YU
GOLDEN SEAHORSE LLC 401K 2017 471434770 2018-10-18 GOLDEN SEAHORSE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing XIAO YU
GOLDEN SEAHORSE LLC 401K 2016 471434770 2019-02-21 GOLDEN SEAHORSE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 7187853645
Plan sponsor’s address 103 WASHINGTON ST, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing XIAO YU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 WASHINGTON STREET #3, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
2078352-DCA Active Business 2018-09-20 2023-12-31

History

Start date End date Type Value
2014-07-22 2015-06-09 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726006237 2018-07-26 BIENNIAL STATEMENT 2018-07-01
150731000534 2015-07-31 CERTIFICATE OF PUBLICATION 2015-07-31
150609000529 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
140929000072 2014-09-29 CERTIFICATE OF PUBLICATION 2014-09-29
140722000216 2014-07-22 APPLICATION OF AUTHORITY 2014-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-02 No data 99 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 99 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 99 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396511 RENEWAL INVOICED 2021-12-17 340 Laundries License Renewal Fee
3129596 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2814098 LICENSE INVOICED 2018-07-18 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409238301 2021-01-30 0202 PPS 99 Washington St, New York, NY, 10006-1805
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799760
Loan Approval Amount (current) 799760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10006-1805
Project Congressional District NY-10
Number of Employees 50
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808962.72
Forgiveness Paid Date 2022-03-31
6370067202 2020-04-28 0202 PPP 103 Washington St., NEW YORK, NY, 10006-1826
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571257
Loan Approval Amount (current) 571257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10006-1826
Project Congressional District NY-10
Number of Employees 50
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 577830.37
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307695 Bankruptcy Appeals Rule 28 USC 158 2023-08-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-30
Termination Date 2023-09-06
Section 1110
Status Terminated

Parties

Name GOLDEN SEAHORSE LLC
Role Plaintiff
Name WILMINGTON TRUST, NATIONAL ASS
Role Defendant
2307868 Bankruptcy Appeals Rule 28 USC 158 2023-09-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-05
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name GOLDEN SEAHORSE LLC
Role Plaintiff
Name WILMINGTON TRUST, NATIONAL ASS
Role Defendant
1604369 Americans with Disabilities Act - Other 2016-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-10
Termination Date 2016-11-03
Date Issue Joined 2016-06-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name GOLDEN SEAHORSE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State