Search icon

GOLD COAST PROJECT MANAGEMENT, LLC

Company Details

Name: GOLD COAST PROJECT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022242
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 29 MONROE STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MICHAEL P JOHNSON DOS Process Agent 29 MONROE STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2004-03-05 2012-06-07 Address 29 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060434 2020-03-12 BIENNIAL STATEMENT 2020-03-01
120607002347 2012-06-07 BIENNIAL STATEMENT 2012-03-01
080430002230 2008-04-30 BIENNIAL STATEMENT 2008-03-01
040305000073 2004-03-05 ARTICLES OF ORGANIZATION 2004-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037659009 2021-05-29 0235 PPP 29 Monroe St, Port Washington, NY, 11050-3227
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3227
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20997.67
Forgiveness Paid Date 2022-04-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State