Search icon

GOKU REAL ESTATE SOLUTIONS LLC

Company Details

Name: GOKU REAL ESTATE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2019 (6 years ago)
Entity Number: 5600817
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 31 ADELE ROAD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 ADELE ROAD, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2019-08-08 2019-09-17 Address 12 BAYVIEW AVE UNIT 195, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413000589 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
190917000633 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
190808020011 2019-08-08 ARTICLES OF ORGANIZATION 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351138201 2020-08-06 0235 PPP 31 ADELE ROAD, CEDARHURST, NY, 11516
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8589.72
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State