Search icon

GOLD MOUNTAIN JEWELRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD MOUNTAIN JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602054
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226
Principal Address: 1820 EAST 13TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISHAK SHAKALO Chief Executive Officer 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 CHURCH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1994-01-31 2000-02-16 Address 1820 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-01-31 2000-02-16 Address 1820 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-07-15 1994-01-31 Address 1820 EAST 13TH STREET, 6J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-07-15 1994-01-31 Address 1820 EAST 13TH STREET, 6J, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-07-15 2000-02-16 Address 1708 CHURCH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031001000286 2003-10-01 ANNULMENT OF DISSOLUTION 2003-10-01
DP-1577338 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000216002686 2000-02-16 BIENNIAL STATEMENT 2000-01-01
940131002083 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930715002583 1993-07-15 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173713 CL VIO INVOICED 2012-06-11 250 CL - Consumer Law Violation
68906 PL VIO INVOICED 2006-11-01 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
18100.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-05
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:
8957.00
Total Face Value Of Loan:
8957.00
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

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8957
Current Approval Amount:
8957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9089.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State