Search icon

GOAIGUA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOAIGUA, INC. 401(K) PLAN 2023 843259619 2024-05-21 GOAIGUA, INC. 0
File View Page
Three-digit plan number (PN) 036
Effective date of plan 2023-01-01
Business code 221300
Sponsor’s telephone number 2038932961
Plan sponsor’s address 41 UNION SQ W, 402, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957737207 2020-04-27 0202 PPP 10 CHRISTOPHER ST, 5D, NEW YORK, NY, 10014-7029
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-7029
Project Congressional District NY-10
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41897.33
Forgiveness Paid Date 2020-11-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State