Search icon

GOLDEN PALACE 88 INC

Company Details

Name: GOLDEN PALACE 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2018 (6 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333507400 2020-05-14 0202 PPP 88 MAIN ST, DOBBS FERRY, NY, 10522-1644
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16488
Loan Approval Amount (current) 16488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-1644
Project Congressional District NY-16
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16647.84
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State