Search icon

GOLDEN PEAKS IMPORTS LTD.

Company Details

Name: GOLDEN PEAKS IMPORTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1603764
ZIP code: 10036
County: New York
Place of Formation: New York
Address: VIJAY THADANI, 55 W 47TH ST, #95, NEW YORK, NY, United States, 10036
Principal Address: 55 W 47TH ST, #95, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN PEAKS PROFIT SHARING PLAN 2023 133645160 2024-08-22 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, UNIT 95, NEW YORK, NY, 10036
GOLDEN PEAKS PROFIT SHARING PLAN 2022 133645160 2023-05-23 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, UNIT 95, NEW YORK, NY, 10036
GOLDEN PEAKS PROFIT SHARING PLAN 2021 133645160 2022-09-29 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, UNIT 95, NEW YORK, NY, 10036
GOLDEN PEAKS PROFIT SHARING PLAN 2020 133645160 2021-10-01 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2019 133645160 2020-10-06 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2018 133645160 2019-10-08 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2017 133645160 2018-10-15 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2016 133645160 2017-10-10 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2015 133645160 2016-10-17 GOLDEN PEAKS IMPORTS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing VIJAY THADANI
GOLDEN PEAKS PROFIT SHARING PLAN 2014 133645160 2015-10-15 GOLDEN PEAKS IMPORTS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 425120
Sponsor’s telephone number 2123821988
Plan sponsor’s address 55 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VIJAY THADANI

Chief Executive Officer

Name Role Address
VIJAY THADANI Chief Executive Officer 55 W 47TH ST, #95, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VIJAY THADANI, 55 W 47TH ST, #95, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-04-05 2004-01-28 Address 55 WEST 47 STREET #95, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-05 2004-01-28 Address 55 WEST 47 STREET #95, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-05 2004-01-28 Address 55 WEST 47 STREET #95, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-01-16 1993-04-05 Address 55 WEST 47TH STREET BOOTH #95, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002065 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120131002259 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100311002345 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080102002186 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060208003109 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040128002799 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020115002288 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000128002393 2000-01-28 BIENNIAL STATEMENT 2000-01-01
940119003084 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930405002010 1993-04-05 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
294678 CNV_SI INVOICED 2007-05-17 40 SI - Certificate of Inspection fee (scales)
268382 CNV_SI INVOICED 2004-06-02 40 SI - Certificate of Inspection fee (scales)
254637 CNV_SI INVOICED 2002-04-30 40 SI - Certificate of Inspection fee (scales)
247907 CNV_SI INVOICED 2001-03-21 40 SI - Certificate of Inspection fee (scales)
241225 CNV_SI INVOICED 2000-03-08 40 SI - Certificate of Inspection fee (scales)
363538 CNV_SI INVOICED 1997-11-17 40 SI - Certificate of Inspection fee (scales)
359625 CNV_SI INVOICED 1996-12-27 40 SI - Certificate of Inspection fee (scales)
353961 CNV_SI INVOICED 1994-08-05 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501977701 2020-05-01 0202 PPP 55 W 47TH ST UNIT 95, NEW YORK, NY, 10036-2852
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30185
Loan Approval Amount (current) 30185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-2852
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30608.42
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State