Search icon

GOLDENAREA FURNITURE, LLC

Company Details

Name: GOLDENAREA FURNITURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564125
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: PO BOX 408, 24 HIGH ST, CHESTER, NY, United States, 10918

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2023 061597696 2024-07-30 GOLDENAREA FURNITURE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE # 211, MIDDLETOWN, NY, 109403815

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JAMES OTTERSTEDT
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2022 061597696 2023-07-25 GOLDENAREA FURNITURE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE # 211, MIDDLETOWN, NY, 109403815

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAMES OTTERSTEDT
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2021 061597696 2022-10-13 GOLDENAREA FURNITURE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RT 211, MIDDLETOWN, NY, 109403815

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JAMES OTTERSTEDT
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2020 061597696 2021-08-09 GOLDENAREA FURNITURE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2019 061597696 2020-07-13 GOLDENAREA FURNITURE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2018 061597696 2019-10-22 GOLDENAREA FURNITURE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2017 061597696 2018-04-06 GOLDENAREA FURNITURE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2016 061597696 2018-12-05 GOLDENAREA FURNITURE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2015 061597696 2016-09-22 GOLDENAREA FURNITURE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICKHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing JAMES OTTERSTEDT
DREYFUS PROFIT SHARING SELF-EMPLOYED RETIREMENT PLAN 2014 061597696 2015-10-21 GOLDENAREA FURNITURE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 442110
Sponsor’s telephone number 8453421880
Plan sponsor’s address 207 WICHHAM AVE RTE 211 E, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing JAMES OTTERSTEDT

DOS Process Agent

Name Role Address
C/O JAMES OTTERSTEDT DOS Process Agent PO BOX 408, 24 HIGH ST, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2006-10-13 2012-11-02 Address PO BOX 408 / 24 HIGH STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2002-10-04 2006-10-13 Address POST OFFICE 408, 24 HIGH STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2000-10-17 2002-10-04 Address 402 EAST MAIN STREET, P.O. BOX 548, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118002062 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121102002245 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101025002798 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081106002172 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061013002327 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041015002015 2004-10-15 BIENNIAL STATEMENT 2004-10-01
021004002021 2002-10-04 BIENNIAL STATEMENT 2002-10-01
010131000108 2001-01-31 AFFIDAVIT OF PUBLICATION 2001-01-31
010131000104 2001-01-31 AFFIDAVIT OF PUBLICATION 2001-01-31
001017000562 2000-10-17 ARTICLES OF ORGANIZATION 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795957107 2020-04-13 0202 PPP 207 Wickham Ave, MIDDLETOWN, NY, 10940-3800
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29162
Loan Approval Amount (current) 29162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-3800
Project Congressional District NY-18
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29361.97
Forgiveness Paid Date 2021-02-12
1714658407 2021-02-02 0202 PPS 207 Wickham Ave, Middletown, NY, 10940-3815
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25925
Loan Approval Amount (current) 25925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3815
Project Congressional District NY-18
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26114.64
Forgiveness Paid Date 2021-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State