Search icon

PAUL GOLD REAL ESTATE, INC.

Company Details

Name: PAUL GOLD REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1986 (39 years ago)
Entity Number: 1060296
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 1051 W BEECH ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM GOLD Chief Executive Officer 1051 W BEECH ST, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
MIRIAM GOLD DOS Process Agent 1051 W BEECH ST, LONG BEACH, NY, United States, 11561

Licenses

Number Type End date
10301215049 ASSOCIATE BROKER 2025-09-12
31GO0964445 CORPORATE BROKER 2024-10-22
31GO0293039 CORPORATE BROKER 2025-12-31
30MI0999937 ASSOCIATE BROKER 2025-09-23
30SW0796039 ASSOCIATE BROKER 2025-08-16
109942388 REAL ESTATE PRINCIPAL OFFICE No data
10401300379 REAL ESTATE SALESPERSON 2025-03-09
40ON1140996 REAL ESTATE SALESPERSON 2025-01-09
10401347202 REAL ESTATE SALESPERSON 2024-12-15
40FE0951043 REAL ESTATE SALESPERSON 2026-05-07

History

Start date End date Type Value
2000-02-29 2002-02-20 Address 3126 DENTON DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-05-09 2000-02-29 Address 3126 DENTON ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-05-09 2000-02-29 Address 3126 DENTON ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-05-09 2002-02-20 Address 1047 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1986-02-25 1996-05-09 Address 1047 WEST BEACH ST, LONG BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002478 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100308002406 2010-03-08 BIENNIAL STATEMENT 2010-02-01
060414002232 2006-04-14 BIENNIAL STATEMENT 2006-02-01
040209002174 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020220002712 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000229003027 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980204002337 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960509002357 1996-05-09 BIENNIAL STATEMENT 1996-02-01
B326106-4 1986-02-25 CERTIFICATE OF INCORPORATION 1986-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7922567301 2020-04-30 0235 PPP 1047 West Beech Street, Long Beach, NY, 11561
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10123.06
Forgiveness Paid Date 2021-07-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State