Search icon

GOLDEN DRAGON RESTAURANT USA INC.

Company Details

Name: GOLDEN DRAGON RESTAURANT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627068
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 17 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YE LIN DOS Process Agent 17 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
YE LIN Chief Executive Officer 17 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Filings

Filing Number Date Filed Type Effective Date
211109002445 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190528060408 2019-05-28 BIENNIAL STATEMENT 2018-08-01
170919006121 2017-09-19 BIENNIAL STATEMENT 2016-08-01
140826000153 2014-08-26 CERTIFICATE OF INCORPORATION 2014-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4584908404 2021-02-06 0202 PPP 17 Cedar St, Dobbs Ferry, NY, 10522-1718
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11687
Loan Approval Amount (current) 11687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1718
Project Congressional District NY-16
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11776.97
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State