Search icon

GOLDEN PALACE 88 INC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN PALACE 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2018 (7 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 5430689
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 88 MAIN ST., DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOU SHENG LIN DOS Process Agent 88 MAIN ST., DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2018-10-23 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-23 2023-11-14 Address 88 MAIN ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002822 2023-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-06
181023010355 2018-10-23 CERTIFICATE OF INCORPORATION 2018-10-23

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
16488.00
Total Face Value Of Loan:
16488.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,488
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,647.84
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $16,488

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State