Search icon

GOLDLYN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954943
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 20 WEST 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EDWARD F SYLVIA DOS Process Agent 20 WEST 55TH ST, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID:
RRDWM3329YE1
CAGE Code:
8XGF1
UEI Expiration Date:
2022-06-20

Business Information

Doing Business As:
CERTE
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-22

Commercial and government entity program

CAGE number:
8XGF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-03-27
SAM Expiration:
2022-06-20

Contact Information

POC:
CLAUDIA VILLOTA
Corporate URL:
certenyc.com

History

Start date End date Type Value
2005-09-19 2009-09-16 Address 12 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-09-17 2005-09-19 Address 12 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610002988 2022-06-10 BIENNIAL STATEMENT 2021-09-01
090916002215 2009-09-16 BIENNIAL STATEMENT 2009-09-01
050919002238 2005-09-19 BIENNIAL STATEMENT 2005-09-01
031119000833 2003-11-19 AFFIDAVIT OF PUBLICATION 2003-11-19
031119000831 2003-11-19 AFFIDAVIT OF PUBLICATION 2003-11-19

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$1,065,362
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,065,362
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,083,896.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,065,358
Utilities: $1
Jobs Reported:
88
Initial Approval Amount:
$651,418
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$651,418
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$469,104.52
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $651,418

Court Cases

Court Case Summary

Filing Date:
2020-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEAL FLOREZ,
Party Role:
Plaintiff
Party Name:
GOLDLYN LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MALDONADO,
Party Role:
Plaintiff
Party Name:
GOLDLYN LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOLDLYN LLC
Party Role:
Defendant
Party Name:
FLORES CANO,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State