Search icon

MISTER GOLD, INC.

Company Details

Name: MISTER GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710606
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1137A OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 336 GRANGE ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137A OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LOUIS BRANDINELLI Chief Executive Officer 336 GRANGEST, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141283 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 1137A OLD COUNTRY ROAD, PLAINVIEW, New York, 11803 Restaurant

History

Start date End date Type Value
1997-04-24 2001-03-26 Address 156-37 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1997-04-24 2001-03-26 Address 156-37 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010326002716 2001-03-26 BIENNIAL STATEMENT 2001-03-01
970424002716 1997-04-24 BIENNIAL STATEMENT 1997-03-01
930316000238 1993-03-16 CERTIFICATE OF INCORPORATION 1993-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608827201 2020-04-27 0235 PPP C/O 57 OLD COUNTRY RD 2ND FL, Westbury, NY, 11590
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346015
Loan Approval Amount (current) 346015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349588.91
Forgiveness Paid Date 2021-05-13
1842198503 2021-02-19 0235 PPS C/O 57 OLD COUNTRY RD 2ND FL, Westbury, NY, 11590
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484421
Loan Approval Amount (current) 484421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590
Project Congressional District NY-03
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488004.39
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702278 Fair Labor Standards Act 2007-06-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-06-05
Termination Date 2007-06-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name MISTER GOLD, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State