Search icon

GOLDSAND AGENCY, L.L.C.

Company Details

Name: GOLDSAND AGENCY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 1998 (26 years ago)
Date of dissolution: 23 Feb 2023
Entity Number: 2325815
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: PO BOX 431, PEEKSKILL, NY, United States, 10566

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QP6HLJ24Z1M8 2021-02-10 1000 N DIVISION ST STE 2F, PEEKSKILL, NY, 10566, 1868, USA 1000 N. DIVISION ST., STE, 2F, PEEKSKILL, NY, 10566, 1830, USA

Business Information

Doing Business As RG AGENCY
Division Name RG AGENCY
Division Number RG AGENCY
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-02-20
Initial Registration Date 2011-01-20
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN GOLDSAND
Address 1000 NORTH DIVISION STREET, SUITE 2F, PEEKSKILL, NY, 10566, 1830, USA
Title ALTERNATE POC
Name ROBIN GOLDSAND
Address PO BOX 431, PEEKSKILL, NY, 10566, 1830, USA
Government Business
Title PRIMARY POC
Name ROBIN GOLDSAND
Address 1000 NORTH DIVISION STREET, SUITE 2F, PEEKSKILL, NY, 10566, 1830, USA
Title ALTERNATE POC
Name ROBIN GOLDSAND
Address PO BOX 431, PEEKSKILL, NY, 10566, 1830, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 431, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2006-11-28 2023-02-24 Address PO BOX 431, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1998-12-16 2006-11-28 Address POST OFFICE BOX 431, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224002111 2023-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-23
181213006182 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161213006185 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141202006634 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006963 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110103002194 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081125002543 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061128002429 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041202002142 2004-12-02 BIENNIAL STATEMENT 2004-12-01
021115002029 2002-11-15 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912197704 2020-05-01 0202 PPP 1000 N DIVISION ST STE 2F, PEEKSKILL, NY, 10566
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50435.56
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State