Search icon

GOLDCREST TRANSPORT LTD.

Company Details

Name: GOLDCREST TRANSPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133261
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: ATTN: MARK L. GOLDSTON, PO BOX 925, PLAINVIEW, NY, United States, 11803
Principal Address: 145 W JOHN STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARK L. GOLDSTON, PO BOX 925, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOHN WALDE Chief Executive Officer PO BOX 925, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2008-12-08 2014-12-11 Address 50 COMMERCIAL ST, PLAINVIEW, NY, 11803, 2402, USA (Type of address: Principal Executive Office)
2001-01-23 2011-01-04 Address PO BOX 925, PLAINVIEW, NY, 11803, 0925, USA (Type of address: Chief Executive Officer)
2001-01-23 2008-12-08 Address 50 COMMERCIAL ST, PLAINVIEW, NY, 11803, 0925, USA (Type of address: Principal Executive Office)
1992-12-16 2001-01-23 Address 340 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-16 2001-01-23 Address 340 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1986-12-26 2004-09-13 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-12-26 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
141211006117 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130111002392 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110104002363 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081208003064 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061129002831 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050126002196 2005-01-26 BIENNIAL STATEMENT 2004-12-01
040913000104 2004-09-13 CERTIFICATE OF CHANGE 2004-09-13
021216002042 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010123002467 2001-01-23 BIENNIAL STATEMENT 2000-12-01
981228002041 1998-12-28 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011247207 2020-04-27 0235 PPP 145 West John Street, Hicksville, NY, 11801
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148885
Loan Approval Amount (current) 148885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 26
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150614.51
Forgiveness Paid Date 2021-06-30
1587498610 2021-03-13 0235 PPS 145 W John St, Hicksville, NY, 11801-1047
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148885
Loan Approval Amount (current) 148885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1047
Project Congressional District NY-03
Number of Employees 28
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149831.34
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State