Search icon

GOLDEN CHOPSTICK LLC

Company Details

Entity Name: GOLDEN CHOPSTICK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2007
Business ALEI: 0902634
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 1666 RIVERSIDE PLAZA, GALES FERRY, CT, 06335, United States
Mailing address: 61 MAIN STREET, JEWETT CITY, CT, United States, 06351
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: YLIU@WYCPAS.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YE ZHENG Agent 1666 RIVERSIDE PLAZA, GALES FERRY, CT, 06335, United States 1666 RIVERSIDE PLAZA, GALES FERRY, CT, 06335, United States +1 646-250-2110 YLIU@WYCPAS.COM 61 MAIN STREET, JEWETT CITY, CT, 06351, United States

Officer

Name Role Business address Residence address
SHIKUN ZHENG Officer 1666 RIVERSIDE PLAZA, GALES FERRY, CT, 06335, United States 61 MAIN STREET, JEWETT CITY, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354615 2024-03-30 No data Annual Report Annual Report No data
BF-0011283734 2023-02-13 No data Annual Report Annual Report No data
BF-0010326683 2022-02-04 No data Annual Report Annual Report 2022
BF-0009791934 2021-07-01 No data Annual Report Annual Report No data
0006969013 2020-08-31 No data Annual Report Annual Report 2020
0006588967 2019-07-02 No data Annual Report Annual Report 2019
0006182748 2018-05-14 No data Annual Report Annual Report 2018
0006182742 2018-05-14 No data Annual Report Annual Report 2017
0005560398 2016-05-10 No data Annual Report Annual Report 2016
0005437033 2015-11-27 No data Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479597306 2020-04-29 0156 PPP 1666 riverside plaza, Gales ferry, CT, 06335
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gales ferry, NEW LONDON, CT, 06335-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3030.82
Forgiveness Paid Date 2021-05-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website