Search icon

GOLD COAST CARPET CLEANING, INC.

Company Details

Name: GOLD COAST CARPET CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511800
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 223 Wall St., #249, HUNTINGTON, NY, United States, 11743
Principal Address: 223 Wall St., #249, NONE, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F GOLDRICK Chief Executive Officer 223 WALL ST., #249, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 Wall St., #249, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 223 WALL ST., #249, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 8 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-08-13 Address 8 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-08-13 Address 8 LAWRENCE HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-05-05 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2023-06-14 Address 8 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-06-14 Name GOLD COAST JANITORIAL, INC.
2022-04-04 2023-06-14 Address 8 LAWRENCE HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2022-04-04 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-17 2022-04-04 Address 8 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813001116 2024-08-13 BIENNIAL STATEMENT 2024-08-13
230614004891 2023-05-05 CERTIFICATE OF AMENDMENT 2023-05-05
220404001971 2022-04-04 CERTIFICATE OF AMENDMENT 2022-04-04
060710002684 2006-07-10 BIENNIAL STATEMENT 2006-05-01
040609002132 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020717002572 2002-07-17 BIENNIAL STATEMENT 2002-05-01
000518000796 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496637203 2020-04-27 0235 PPP 223 Wall Street, HUNTINGTON, NY, 11743-2060
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310992
Loan Approval Amount (current) 310992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 65
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314490.66
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State