Search icon

GOLD COIN LAUNDRY EQUIPMENT, INC.

Company Details

Name: GOLD COIN LAUNDRY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149902
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 91-26 143RD ST, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS PRATT Chief Executive Officer 91-26 143RD ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
DOUGLAS PRATT DOS Process Agent 91-26 143RD ST, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1997-03-19 1999-03-26 Address 23-71 206TH ST, BAYSIDE, NY, 11360, 1347, USA (Type of address: Chief Executive Officer)
1995-04-25 1997-03-19 Address 133-38 CENTERVILLE ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1995-04-25 1999-03-26 Address 91-26 143RD ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1995-04-25 1999-03-26 Address 91-26 143RD ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1987-03-04 1995-04-25 Address 134-16 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002256 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110401002915 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090226002267 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070328002933 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050418002499 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030305002755 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010330002907 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990326002594 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970319002531 1997-03-19 BIENNIAL STATEMENT 1997-03-01
950425002145 1995-04-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458217201 2020-04-15 0202 PPP 9126 143RD ST, JAMAICA, NY, 11435
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278320
Loan Approval Amount (current) 278320
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 JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280009.56
Forgiveness Paid Date 2020-12-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State