Search icon

GOAIGUA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOAIGUA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2020 (5 years ago)
Entity Number: 5707716
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 41 UNION SQ. W, STE 402, New York, NY, United States, 10003

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PABLO CALABUIG Chief Executive Officer 41 UNION SQ. W, STE 402, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
843259619
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 524 BROADWAY AVENUE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 41 UNION SQ. W, STE 402, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-12-22 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-12-22 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-02-12 2021-12-22 Address 10 CHRISTOPHER ST., APT. 5D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043358 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220217002430 2022-02-17 BIENNIAL STATEMENT 2022-02-17
211222000054 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
200212000836 2020-02-12 APPLICATION OF AUTHORITY 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41897.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State