Search icon

GOLD COAST DEVELOPMENT GROUP, INC.

Company Details

Name: GOLD COAST DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110845
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 3-A SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 3A SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CONTE Chief Executive Officer 3 LILAC COURT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
GOLD COAST DEVELOPMENT GROUP, INC. DOS Process Agent 3-A SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2006-11-30 2014-10-09 Address 63 SUSSEX DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2006-11-30 2016-10-03 Address 3A SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2004-10-06 2006-11-30 Address 63 SUSSEX DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006097 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006651 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101022003179 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930003225 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061130002188 2006-11-30 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75342.00
Total Face Value Of Loan:
75342.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75342
Current Approval Amount:
75342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76225.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State