Search icon

GOLD STANDARD REALTY INC.

Company Details

Name: GOLD STANDARD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695334
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 164 QUAKER ROAD, E AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROLD R. THOMPSON Chief Executive Officer 164 QUAKER ROAD, E AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
JERROLD R. THOMPSON DOS Process Agent 164 QUAKER ROAD, E AURORA, NY, United States, 14052

History

Start date End date Type Value
2023-04-05 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-08 2021-01-04 Address 164 QUAKER ROAD, E AURORA, NY, 14052, USA (Type of address: Service of Process)
1994-01-11 2007-01-08 Address 164 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1994-01-11 2007-01-08 Address 164 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1994-01-11 2007-01-08 Address 164 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1993-01-19 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-19 1994-01-11 Address 1025 GROVER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060465 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103061042 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180412006164 2018-04-12 BIENNIAL STATEMENT 2017-01-01
150115006429 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130107006132 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110228002369 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090108002714 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070108002458 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002922 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021227002028 2002-12-27 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605287102 2020-04-11 0296 PPP 164 Quaker Rd 4245 Maple Road, Amherst, NY 14226, East Aurora, NY, 14052-2101
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-2101
Project Congressional District NY-23
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51787.26
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State