Search icon

GOOD OLD GOLD, INC.

Company Details

Name: GOOD OLD GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457325
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5278 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5278 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
HELEN WEINGARTEN Chief Executive Officer 5278 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2004-02-23 2017-05-24 Address 5278 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2004-02-23 2014-02-12 Address 5278 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2002-01-31 2004-02-23 Address 5278 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2002-01-31 2004-02-23 Address 5278 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2000-01-04 2014-02-12 Address 5278 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524006283 2017-05-24 BIENNIAL STATEMENT 2016-01-01
140212002080 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120124002782 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100114002364 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080109002903 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060130003150 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040223002613 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020131002447 2002-01-31 BIENNIAL STATEMENT 2002-01-01
000128000420 2000-01-28 CERTIFICATE OF AMENDMENT 2000-01-28
000104000789 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755877706 2020-05-01 0235 PPP 5278 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762-2907
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227414
Loan Approval Amount (current) 227414
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 MASSAPEQUA PARK, NASSAU, NY, 11762-2907
Project Congressional District NY-02
Number of Employees 27
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230298.73
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308831 Americans with Disabilities Act - Other 2023-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-30
Termination Date 2024-02-29
Section 1201
Status Terminated

Parties

Name MELENDEZ
Role Plaintiff
Name GOOD OLD GOLD, INC.
Role Defendant
1804606 Trademark 2018-08-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-15
Termination Date 2021-05-21
Date Issue Joined 2019-08-20
Section 1125
Status Terminated

Parties

Name GOOD OLD GOLD, INC.
Role Plaintiff
Name AUGUST VINTAGE INCORPOR,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State