Search icon

GOLDEN ARC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN ARC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310489
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 3RD AVE, 21ST FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 3RD AVE, 21ST FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YONIT TZADOK Chief Executive Officer 655 3RD AVE, 21ST FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
203459904
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-27 2014-03-10 Address 444 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-27 2014-03-10 Address 444 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-02-27 2014-03-10 Address 444 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-15 2012-02-27 Address 110 EAST 55TH STREET, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-15 2012-02-27 Address 110 EAST 55TH ST, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140310002076 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120525000308 2012-05-25 CERTIFICATE OF AMENDMENT 2012-05-25
120227002705 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100322002800 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080115002056 2008-01-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
206125.00
Total Face Value Of Loan:
206125.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206125
Current Approval Amount:
206125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207670.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State