Search icon

GOOD GOOD SEWING INC

Company Details

Name: GOOD GOOD SEWING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2015 (10 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4742401
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 620 62ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD GOOD SEWING INC DOS Process Agent 620 62ND STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
FUK WONG LUI Chief Executive Officer 620 62ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-28 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-28 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-06-07 2023-05-04 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-04-15 2023-05-04 Address 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-04-15 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528001150 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
230504002199 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210602061029 2021-06-02 BIENNIAL STATEMENT 2021-04-01
190619060167 2019-06-19 BIENNIAL STATEMENT 2019-04-01
170607006673 2017-06-07 BIENNIAL STATEMENT 2017-04-01
150415000403 2015-04-15 CERTIFICATE OF INCORPORATION 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304288606 2021-03-16 0202 PPP 620 62nd St, Brooklyn, NY, 11220-4113
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10933
Loan Approval Amount (current) 10933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4113
Project Congressional District NY-10
Number of Employees 2
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11019.27
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State