Search icon

GOLDEN EMPIRE ADULT DAY CARE CENTER INC.

Company Details

Name: GOLDEN EMPIRE ADULT DAY CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347517
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 154-01 NORTHERN BLVD FL2, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNQIANG CHEN Chief Executive Officer 154-01 NORTHERN BLVD FL2, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
GOLDEN EMPIRE ADULT DAY CARE CENTER INC. DOS Process Agent 154-01 NORTHERN BLVD FL2, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1194210633

Authorized Person:

Name:
MRS. TINA CHEN
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 154-01 NORTHERN BLVD FL2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-07-22 Address 154-01 NORTHERN BLVD FL2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-07-22 Address 154-01 NORTHERN BLVD FL2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-05-24 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2020-07-24 Address 164-19 75TH ROAD, FRESH MEADOW, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003300 2024-07-22 BIENNIAL STATEMENT 2024-07-22
221209002863 2022-12-09 BIENNIAL STATEMENT 2022-05-01
200724060278 2020-07-24 BIENNIAL STATEMENT 2020-05-01
180524010298 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
10520.00
Total Face Value Of Loan:
10520.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2020-05-07
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:
2551.00
Total Face Value Of Loan:
2551.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2551
Current Approval Amount:
2551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2567.63
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10520
Current Approval Amount:
10520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10575.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State