Search icon

NEW GOLDEN NUGGET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GOLDEN NUGGET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (35 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
2025-07-15 2025-07-15 Address 9575 TONAWANDA CK RD, CLARENCE CENTRE, NY, 14032, USA (Type of address: Chief Executive Officer)
2025-07-15 2025-07-15 Address 23 CLEARWATER DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2013-01-17 Address 44 PARKHAVEN DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2006-11-08 2025-07-15 Address 9575 TONAWANDA CK RD, CLARENCE CENTRE, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250715001170 2025-07-15 BIENNIAL STATEMENT 2025-07-15
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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
9080.00
Total Face Value Of Loan:
9080.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,080
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,080
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,333
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,077
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State