Search icon

BA GOLD ENTERPRISES INC.

Company Details

Name: BA GOLD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1990 (34 years ago)
Entity Number: 1495155
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 43 W 47TH ST, NEW YORK, NY, United States, 10036
Address: 43 W. 47TH ST., 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
BORIS ARNOV Chief Executive Officer 43 W 47TH ST, MAIN LEVEL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W. 47TH ST., NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133596975
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-23 2005-02-22 Address 43 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-12-23 2005-02-22 Address 43 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-23 Address 27 WEST 47TH ST STORE #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-07 2002-12-23 Address 27 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-07 2002-12-23 Address 27 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150209006161 2015-02-09 BIENNIAL STATEMENT 2014-12-01
121221002170 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110107002242 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081124002982 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061206002943 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318171 CNV_SI INVOICED 2010-05-26 20 SI - Certificate of Inspection fee (scales)
302329 CNV_SI INVOICED 2008-12-24 20 SI - Certificate of Inspection fee (scales)
294683 CNV_SI INVOICED 2007-05-23 20 SI - Certificate of Inspection fee (scales)
262494 CNV_SI INVOICED 2003-05-23 40 SI - Certificate of Inspection fee (scales)
247926 CNV_SI INVOICED 2001-05-02 100 SI - Certificate of Inspection fee (scales)
240719 CNV_SI INVOICED 2000-03-08 120 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
159268.00
Total Face Value Of Loan:
159268.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
159269.00
Total Face Value Of Loan:
159269.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159269
Current Approval Amount:
159269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161140.96
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159268
Current Approval Amount:
159268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160555.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State