Search icon

GOLD COAST FLOORING SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD COAST FLOORING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121871
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 870 S OYSTER BAY RD, HICKSVILLE, NY, United States, 11801
Address: 870 South Oyster Bay Rd, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLD COAST FLOORING SUPPLY, INC. DOS Process Agent 870 South Oyster Bay Rd, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL J MAHOSKI Chief Executive Officer 870 S OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113369661
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-22 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 870 S OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2024-02-22 Address 870 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-03-06 2021-03-16 Address 10 ADAMS AVE, BETHPAGE, NC, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000340 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210316060458 2021-03-16 BIENNIAL STATEMENT 2021-03-01
170306007024 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130315006335 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110408002884 2011-04-08 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
326065.00
Total Face Value Of Loan:
326065.00
Date:
2020-04-29
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:
321300.00
Total Face Value Of Loan:
321300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$326,065
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,184.42
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $326,062
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$321,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$325,110.97
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $321,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 932-8012
Add Date:
2001-04-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State