Search icon

GOLDEN TOUCH MANAGEMENT, INC.

Company Details

Name: GOLDEN TOUCH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559328
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SWARTZ Chief Executive Officer 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2001-07-23 2015-02-11 Address 80 CUTTERMILL RD STE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1991-07-03 2001-07-23 Address ATT: ALAN A. LASCHER, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211000762 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
130912002082 2013-09-12 BIENNIAL STATEMENT 2013-07-01
110912002192 2011-09-12 BIENNIAL STATEMENT 2011-07-01
090803002944 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070828003321 2007-08-28 BIENNIAL STATEMENT 2007-07-01
050907002034 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030718002102 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010723002368 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990831002067 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970724002280 1997-07-24 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430778509 2021-02-20 0235 PPS 175 Roslyn Rd, Roslyn Heights, NY, 11577-1315
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68907.5
Loan Approval Amount (current) 68907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1315
Project Congressional District NY-03
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69356.81
Forgiveness Paid Date 2021-10-27
6682907302 2020-04-30 0235 PPP 175 Roslyn Road, Roslyn Heights, NY, 11577-1315
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68600
Loan Approval Amount (current) 68600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1315
Project Congressional District NY-03
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69331.11
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State