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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23200.00
Total Face Value Of Loan:
23200.00
Date:
2020-05-03
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23367.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23468.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State