Search icon

GOLD COAST SOLUTIONS, LLC

Company Details

Name: GOLD COAST SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2000 (24 years ago)
Entity Number: 2553282
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 29 BIRCH STREET, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 BIRCH STREET, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2000-09-15 2000-09-26 Address 29 BIRCH STREET, LOCAS VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001206000261 2000-12-06 AFFIDAVIT OF PUBLICATION 2000-12-06
001206000264 2000-12-06 AFFIDAVIT OF PUBLICATION 2000-12-06
000926000376 2000-09-26 CERTIFICATE OF CORRECTION 2000-09-26
000915000396 2000-09-15 ARTICLES OF ORGANIZATION 2000-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671958303 2021-01-22 0235 PPP 242 Bayville Ave, Bayville, NY, 11709-1612
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1415
Loan Approval Amount (current) 1415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-1612
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1431.67
Forgiveness Paid Date 2022-03-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State