Search icon

GOLDEN AGE DERMATOLOGY PLLC

Company Details

Name: GOLDEN AGE DERMATOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2016 (8 years ago)
Entity Number: 5013001
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, SUITE 32, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 718-534-0689

DOS Process Agent

Name Role Address
FALCON, JACOBSON & GERTLER LLP DOS Process Agent 265 SUNRISE HIGHWAY, SUITE 32, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2016-09-23 2024-03-15 Address 265 SUNRISE HIGHWAY, SUITE 32, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002495 2024-03-15 BIENNIAL STATEMENT 2024-03-15
160923000093 2016-09-23 ARTICLES OF ORGANIZATION 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6676067205 2020-04-28 0202 PPP 345 E. 37th St 301, New York, NY, 10016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14678.83
Forgiveness Paid Date 2021-08-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State