Search icon

GOLDCREST LUXURY TRANSPORTATION INC.

Company Details

Name: GOLDCREST LUXURY TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1746740
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 50 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803
Address: PO BOX 925, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WALDE Chief Executive Officer 50 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 925, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2003-08-12 2011-08-24 Address 50 COMMERCIAL ST, PLAINVIEW, NY, 11803, 0925, USA (Type of address: Chief Executive Officer)
2001-09-12 2003-08-12 Address PO BOX 925, PLAINVIEW, NY, 11803, 0925, USA (Type of address: Chief Executive Officer)
1997-07-28 2001-09-12 Address 27 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-10-11 1997-07-28 Address 176 THE VALE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-10-11 2001-09-12 Address 340 WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-08-04 2001-09-12 Address 340 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-08-04 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130909002144 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110824002772 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090804003179 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070816002948 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051021002604 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030812002174 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010912002299 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990910002395 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970728002391 1997-07-28 BIENNIAL STATEMENT 1997-08-01
951011002487 1995-10-11 BIENNIAL STATEMENT 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506238410 2021-02-03 0235 PPS 145 W John St, Hicksville, NY, 11801-1047
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1047
Project Congressional District NY-03
Number of Employees 7
NAICS code 485510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23367.56
Forgiveness Paid Date 2021-11-01
7016247700 2020-05-01 0235 PPP 145 West John Street, Hicksville, NY, 11801
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 485510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23468.09
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State