Search icon

GOLDEN BUILDERS NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN BUILDERS NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2018 (7 years ago)
Entity Number: 5456853
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 130 LEE AVE #379, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIA KATZ Chief Executive Officer 130 LEE AVE #379, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
GOLDEN BUILDERS NY INC DOS Process Agent 130 LEE AVE #379, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B022023258D19 2023-09-15 2023-11-13 OCCUPANCY OF ROADWAY AS STIPULATED VERNON AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE
B022023258D20 2023-09-15 2023-11-13 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 130 LEE AVE #379, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224003626 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210317060429 2021-03-17 BIENNIAL STATEMENT 2020-12-01
181211010230 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-24
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:
23000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10109.86
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10123.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State