Search icon

GOLD COAST CARPET CLEANING, INC.

Company claim

Is this your business?

Get access!

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 ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-06-14 2024-08-13 Address 8 LAWRENCE HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
310992.00
Total Face Value Of Loan:
310992.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310992
Current Approval Amount:
310992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314490.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State