Search icon

GOLD EDITION, INC.

Company Details

Name: GOLD EDITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1266183
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST, SUITE 207, NEW YORK, NY, United States, 10036
Principal Address: 62 WEST 47TH ST, SUTIE 207, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHOSROW J RAHMANAN Chief Executive Officer 62 WEST 47TH ST, SUITE 207, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, SUITE 207, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-02-16 2001-01-30 Address 62 WEST 47TH STREET, SUITE 14A-3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-16 2001-01-30 Address 62 WEST 47TH STREET, SUITE 14A-3, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-16 2001-01-30 Address 62 WEST 47TH STREET, SUITE 14A-3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-12-20 1993-02-16 Address 11 PENN PLAZA, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150319006060 2015-03-19 BIENNIAL STATEMENT 2014-12-01
130213002417 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110216002270 2011-02-16 BIENNIAL STATEMENT 2010-12-01
090130002818 2009-01-30 BIENNIAL STATEMENT 2008-12-01
070308002099 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050307002718 2005-03-07 BIENNIAL STATEMENT 2004-12-01
030117002267 2003-01-17 BIENNIAL STATEMENT 2002-12-01
010130002456 2001-01-30 BIENNIAL STATEMENT 2000-12-01
990126002052 1999-01-26 BIENNIAL STATEMENT 1998-12-01
970121002278 1997-01-21 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122547806 2020-05-22 0202 PPP 62 West 47th Street Suite 702 - D, NEW YORK, NY, 10036-0004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0004
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8576.26
Forgiveness Paid Date 2021-04-15
4314798310 2021-01-23 0202 PPS 62 W 47th St Ste 702D, New York, NY, 10036-3180
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3180
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8754.62
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State