Search icon

GOLDCREST LLC

Company Details

Name: GOLDCREST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 1996 (28 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 2096824
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 10 COACHMAN PL W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JEFFREY GOLDSTEIN DOS Process Agent 10 COACHMAN PL W, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138888 Alcohol sale 2023-05-31 2023-05-31 2025-05-31 24 OAK DR, SYOSSET, New York, 11791 Restaurant
0370-23-138888 Alcohol sale 2023-05-31 2023-05-31 2025-05-31 24 OAK DR, SYOSSET, New York, 11791 Food & Beverage Business

History

Start date End date Type Value
2023-12-01 2024-12-12 Address 10 COACHMAN PL W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-12-09 2023-12-01 Address 10 COACHMAN PL W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-12-30 2010-12-09 Address 10 COACHMAN PLACE WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003045 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
231201041795 2023-12-01 BIENNIAL STATEMENT 2022-12-01
201203060100 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006100 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161212006587 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141208006073 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121213002232 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002216 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120002693 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061124002405 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247747706 2020-05-01 0235 PPP 24 OAK DR, SYOSSET, NY, 11791-4607
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237445
Loan Approval Amount (current) 237445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-4607
Project Congressional District NY-03
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240099.18
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002937 Americans with Disabilities Act - Other 2020-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-02
Termination Date 2020-09-30
Section 1201
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name GOLDCREST LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State