Search icon

GOLD HEALTH STRATEGIES, INC.

Company Details

Name: GOLD HEALTH STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1990 (35 years ago)
Entity Number: 1433135
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE, SUITE 2020, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVENUE, SUITE 2020, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
WILLIAM E. GOLD, PH.D. Chief Executive Officer 250 PARK AVENUE, SUITE 2020, NEW YORK, NY, United States, 10177

Form 5500 Series

Employer Identification Number (EIN):
133572379
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-03 2006-03-28 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1993-04-30 2006-03-28 Address 250 PARK AVENUE, SUITE 1300, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-03-28 Address 250 PARK AVENUE, SUITE 1300, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
1990-03-23 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140624002190 2014-06-24 BIENNIAL STATEMENT 2014-03-01
120507002346 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100329003048 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080310003057 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060328002779 2006-03-28 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
335462.00
Total Face Value Of Loan:
335462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335462
Current Approval Amount:
335462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
338972.86

Date of last update: 16 Mar 2025

Sources: New York Secretary of State