Search icon

GOOKIES INC.

Company Details

Name: GOOKIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2019 (6 years ago)
Date of dissolution: 12 Dec 2023
Entity Number: 5538463
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 234-20 MERRICK BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOKIES INC. DOS Process Agent 234-20 MERRICK BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2019-04-22 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-22 2024-01-03 Address 234-20 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001546 2023-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-12
190422020154 2019-04-22 CERTIFICATE OF INCORPORATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587038807 2021-04-15 0202 PPP 234 Merrick BlvdSTE 20, Queens, NY, 11422
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9444
Loan Approval Amount (current) 9444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11422
Project Congressional District NY-05
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9500.66
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State