Search icon

GOLDEN SUN LIFE DAYCARE LLC

Company Details

Name: GOLDEN SUN LIFE DAYCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4965147
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 75 E BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GOLDEN SUN LIFE DAYCARE LLC DOS Process Agent 75 E BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ZHU YING SHAO Agent 75 E BROADWAY, 2ND FL., NEW YORK, NY, 10002

History

Start date End date Type Value
2024-10-11 2025-03-26 Address 75 E BROADWAY, 2ND FL., NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2024-10-11 2025-03-26 Address 75 E BROADWAY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-07-28 2024-10-11 Address 75 E BROADWAY, 2ND FL., NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2016-06-17 2016-07-28 Address 75 E BROADWAY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2016-06-17 2024-10-11 Address 75 E BROADWAY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002859 2025-03-26 CERTIFICATE OF CHANGE BY ENTITY 2025-03-26
241011001147 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221010000455 2022-10-10 BIENNIAL STATEMENT 2022-06-01
200608060848 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191010060123 2019-10-10 BIENNIAL STATEMENT 2018-06-01
160916000641 2016-09-16 CERTIFICATE OF PUBLICATION 2016-09-16
160728000693 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
160617010378 2016-06-17 ARTICLES OF ORGANIZATION 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974917006 2020-04-09 0202 PPP 75 BROADWAY 2ND FL, NEW YORK, NY, 10002-6007
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 49
NAICS code 623311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 194077.97
Forgiveness Paid Date 2021-10-26
1615458302 2021-01-19 0202 PPS 75 E Broadway Fl 2, New York, NY, 10002-6007
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 49
NAICS code 623311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 192984.46
Forgiveness Paid Date 2022-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State