Search icon

GOLD TOWN CORP.

Company Details

Name: GOLD TOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300045
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 55 W 47TH ST, BOOTH 80, NEW YORK, NY, United States, 10036
Address: 55 WEST 47TH ST, #68, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-9020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMIN TEHRANI Chief Executive Officer 27 PROSPECT ST, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH ST, #68, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1340786-DCA Inactive Business 2009-12-11 2011-07-31
1335051-DCA Inactive Business 2009-10-02 2010-04-30
1253388-DCA Inactive Business 2007-04-26 2007-07-31

History

Start date End date Type Value
2008-08-20 2010-11-02 Address 55 W 47TH ST, BOOTH 80, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-11-02 Address 55 W 47TH ST, BOOTH 80, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-14 2008-08-20 Address 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-10-14 2008-08-20 Address 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-10-14 2008-08-20 Address 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101102002462 2010-11-02 BIENNIAL STATEMENT 2010-09-01
080820003204 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060816002651 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041014002430 2004-10-14 BIENNIAL STATEMENT 2004-09-01
980923000223 1998-09-23 CERTIFICATE OF INCORPORATION 1998-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694217 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
981323 LICENSE INVOICED 2009-12-15 340 Secondhand Dealer General License Fee
974533 LICENSE INVOICED 2009-10-05 250 Pawnbroker License Fee
974534 FINGERPRINT INVOICED 2009-10-02 75 Fingerprint Fee
295117 CNV_SI INVOICED 2007-05-29 20 SI - Certificate of Inspection fee (scales)
819210 LICENSE INVOICED 2007-04-27 85 Secondhand Dealer General License Fee
819211 FINGERPRINT INVOICED 2007-04-26 75 Fingerprint Fee
268369 CNV_SI INVOICED 2004-06-02 20 SI - Certificate of Inspection fee (scales)
258720 CNV_SI INVOICED 2003-10-10 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-05-11
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2020-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
GOLD TOWN CORP.
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
GOLD TOWN CORP.
Party Role:
Plaintiff
Party Name:
EXPERIAN INFORMATION SOLUTIONS
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State