Search icon

GOOD YEAR DEVELOPMENT LTD.

Company Details

Name: GOOD YEAR DEVELOPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1983 (42 years ago)
Entity Number: 823708
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 74 MOTT ST., ROOM 2, NEW YORK, NY, United States, 10013
Principal Address: 74 MOTT ST #2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVARD H TANG Chief Executive Officer 74 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GOOD YEAR DEVELOPMENT LTD. DOS Process Agent 74 MOTT ST., ROOM 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-02-06 Address 74 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-05-04 2023-05-04 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-02-06 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-02-11 2023-05-04 Address 74 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-30 2023-05-04 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-25 2003-01-30 Address 88-34 ST. JAMES AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1983-02-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-02-22 2011-02-11 Address 79 MOTT ST., ROOM 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002068 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230504001527 2023-05-04 BIENNIAL STATEMENT 2023-02-01
221206003764 2022-12-06 BIENNIAL STATEMENT 2021-02-01
130221002645 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110211002822 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090127002963 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002478 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002644 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030130002291 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010221002722 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767468200 2020-08-03 0202 PPP 74 Mott Street, NEW YORK, NY, 10013-4811
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4811
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9213.02
Forgiveness Paid Date 2021-04-14
9912768304 2021-01-31 0202 PPS 74 Mott St, New York, NY, 10013-4842
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4842
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9209.28
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State