Search icon

GOLDCREST POST PRODUCTIONS LTD.

Company Details

Name: GOLDCREST POST PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078291
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 799 WASHINGTON ST, NEW YORK, NY, United States, 10014
Address: 432 PARK AVE SOUTH, STE 401, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN QUESTED Chief Executive Officer 799 WASHINGTON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
MICHAEL KANE DOS Process Agent 432 PARK AVE SOUTH, STE 401, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133920618
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-21 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-21 2000-11-07 Address 106 W 75TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-10-24 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-24 2002-09-30 Address 432 PARK AVE. STE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115001944 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200421060134 2020-04-21 BIENNIAL STATEMENT 2018-10-01
050225002224 2005-02-25 BIENNIAL STATEMENT 2004-10-01
020930003025 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001107002180 2000-11-07 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
752477.00
Total Face Value Of Loan:
752477.00
Date:
2020-04-07
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:
752692.69
Total Face Value Of Loan:
752692.69

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
752477
Current Approval Amount:
752477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
533124.83
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
752692.69
Current Approval Amount:
752692.69
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
762034.33

Date of last update: 14 Mar 2025

Sources: New York Secretary of State