Search icon

GOLD TIME INTERNATIONAL INC.

Headquarter

Company Details

Name: GOLD TIME INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813332
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1826 EAST 28TH, STE 1001, BROOKYLN, NY, United States, 11229
Principal Address: 135 W 29TH ST, STE 1001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOLD TIME INTERNATIONAL INC., FLORIDA F15000001780 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD TIME INTERNATIONAL, INC. DEFINED BENEFIT PLAN 2017 141849224 2018-07-30 GOLD TIME INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. 401K PLAN 2016 141849224 2017-03-27 GOLD TIME INTERNATIONAL, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. DEFINED BENEFIT PLAN 2016 141849224 2017-03-22 GOLD TIME INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-03-22
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. 401K PLAN 2016 141849224 2017-03-27 GOLD TIME INTERNATIONAL, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 423990
Plan sponsor’s address 135 W. 29TH ST, 10TH FLR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. 401K PLAN 2015 141849224 2016-06-28 GOLD TIME INTERNATIONAL, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. DEFINED BENEFIT PLAN 2015 141849224 2016-05-27 GOLD TIME INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. 401K PLAN 2014 141849224 2015-04-22 GOLD TIME INTERNATIONAL, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. DEFINED BENEFIT PLAN 2014 141849224 2015-04-22 GOLD TIME INTERNATIONAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. DEFINED BENEFIT PLAN 2013 141849224 2014-05-02 GOLD TIME INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing SION MATTOUT
GOLD TIME INTERNATIONAL, INC. 401K PLAN 2013 141849224 2014-05-01 GOLD TIME INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 2122443570
Plan sponsor’s address 135 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing SION MATTOUT

Chief Executive Officer

Name Role Address
SONNY S. MATTOUT Chief Executive Officer 135 W 29TH ST, STE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GOLD TIME INTERNATIONAL INC. DOS Process Agent 1826 EAST 28TH, STE 1001, BROOKYLN, NY, United States, 11229

History

Start date End date Type Value
2016-09-01 2018-09-04 Address 1826 EAST 28 STREET, STE 1001, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-09-28 2016-09-01 Address 135 W 29TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-09-28 2016-09-01 Address 135 W 29TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-28 2016-09-01 Address 135 W 29TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-12-09 2012-09-28 Address 135 W 29TH ST, STE 1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-12-09 2012-09-28 Address 135 W 29TH ST, STE 1002, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-12-09 2012-09-28 Address 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-09-19 2004-12-09 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008596 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006962 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903007598 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006205 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100916002569 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080902002926 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060901002756 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041209002101 2004-12-09 BIENNIAL STATEMENT 2004-09-01
020919000172 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861527701 2020-05-01 0202 PPP 135 W 29TH ST RM 1001, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83297.27
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State