Search icon

NEW GOLDEN NUGGET INC.

Company Details

Name: NEW GOLDEN NUGGET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (34 years ago)
Entity Number: 1491211
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 2046 FILLMORE AVE, BUFFALO, NY, United States, 14211
Principal Address: 44 PARKHAVEN DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2046 FILLMORE AVE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
CURTIS DRAKE Chief Executive Officer 9575 TONAWANDA CK RD, CLARENCE CENTRE, NY, United States, 14032

Licenses

Number Type Date Last renew date End date Address Description
0370-24-310985 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 2046 2058 FILLMORE AVE, BUFFALO, New York, 14214 Food & Beverage Business

History

Start date End date Type Value
2006-11-08 2013-01-17 Address 44 PARKHAVEN DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2000-11-10 2006-11-08 Address 44 PARKHAVEN DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2000-11-10 2006-11-08 Address 9575 TONAWANDA CK RD, CLARENCE CENTRE, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-11-30 2000-11-10 Address 2046-2058 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1993-11-30 2000-11-10 Address 2046-2058 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1993-11-30 2000-11-10 Address 2046-2058 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1990-11-27 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-27 1993-11-30 Address 2046-2058 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117006210 2013-01-17 BIENNIAL STATEMENT 2012-11-01
110120002328 2011-01-20 BIENNIAL STATEMENT 2010-11-01
081114003186 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061108002695 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041214002223 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002774 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001110002534 2000-11-10 BIENNIAL STATEMENT 2000-11-01
961210002092 1996-12-10 BIENNIAL STATEMENT 1996-11-01
931130002121 1993-11-30 BIENNIAL STATEMENT 1993-11-01
901127000512 1990-11-27 CERTIFICATE OF INCORPORATION 1990-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928289007 2021-05-18 0296 PPP 2046 Fillmore Ave # 2058, Buffalo, NY, 14214-2824
Loan Status Date 2024-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2824
Project Congressional District NY-26
Number of Employees 3
NAICS code 722511
Borrower Race Black or African American
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 9333
Forgiveness Paid Date 2024-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State