Search icon

GOLDEN GIRL VENTURES INC.

Company Details

Name: GOLDEN GIRL VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2017 (8 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 5149203
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVE, SUITE 704, #716, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 5000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEISHA SMITH DOS Process Agent 276 5TH AVE, SUITE 704, #716, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEISHA SMITH Chief Executive Officer 276 5TH AVE, SUITE 704, #716, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 276 5TH AVE, SUITE 704, #716, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 795 COLUMBUS AVE, APT PHA, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 795 COLUMBUS AVE, APT PHA, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 276 5TH AVE, SUITE 704, #716, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 5000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121001220 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
240501041982 2024-05-01 BIENNIAL STATEMENT 2024-05-01
211123001261 2021-11-23 BIENNIAL STATEMENT 2021-11-23
180426000502 2018-04-26 CERTIFICATE OF AMENDMENT 2018-04-26
170606010214 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41503.00
Total Face Value Of Loan:
41503.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29792.00
Total Face Value Of Loan:
29792.00

Trademarks Section

Serial Number:
87779200
Mark:
APPLESAUCE. RE-IMAGINED
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-02-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
APPLESAUCE. RE-IMAGINED

Goods And Services

For:
Flavored applesauce; applesauce
First Use:
2017-06-20
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
87776693
Mark:
APPLESAUCE FOR GROWN FOLKS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-01-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
APPLESAUCE FOR GROWN FOLKS

Goods And Services

For:
Flavored applesauce; applesauce
First Use:
2017-06-20
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29792
Current Approval Amount:
29792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30146.24
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41503
Current Approval Amount:
41503
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41789.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State