Search icon

GOLDEN BAY PARKWAY RESTAURANT INC

Company Details

Name: GOLDEN BAY PARKWAY RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2018 (7 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 5412827
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6712 BAY PARKWAY, BROOKLYN, NY, United States, 11204
Principal Address: 1826 67TH STREET APT 1, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
yiet wen lai-guan Agent 5712 bay parkway, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
GOLDEN BAY PARKWAY RESTAURANT INC DOS Process Agent 6712 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YIET WEN LAI-GUAN Chief Executive Officer 1826 67TH STREET APT 1, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-24 2025-01-22 Address 5712 bay parkway, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2024-06-24 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2025-01-22 Address 1826 67TH STREET APT 1, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-01-22 Address 6712 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-03-20 2024-06-24 Address 6712 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000061 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
240624002182 2024-06-24 BIENNIAL STATEMENT 2024-06-24
230320003347 2023-03-20 CERTIFICATE OF CHANGE BY ENTITY 2023-03-20
180919010406 2018-09-19 CERTIFICATE OF INCORPORATION 2018-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
31647.00
Total Face Value Of Loan:
31647.00
Date:
2020-07-30
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:
81200.00
Total Face Value Of Loan:
81200.00
Date:
2020-05-11
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:
25625.00
Total Face Value Of Loan:
25625.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25625
Current Approval Amount:
25625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25900.47
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31647
Current Approval Amount:
31647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31915.12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State