Search icon

GOLDEN ARC, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN ARC, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 203459904 2024-05-16 GOLDEN ARC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-26
Business code 523900
Sponsor’s telephone number 2122301210
Plan sponsor’s address 655 THIRD AVENUE, 21ST FL, NEW YORK, NY, 10017
GOLDEN ARC, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 203459904 2023-02-16 GOLDEN ARC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-26
Business code 523900
Sponsor’s telephone number 2122301210
Plan sponsor’s address 655 THIRD AVENUE, 21ST FL, NEW YORK, NY, 10017
GOLDEN ARC, INC. 401(K) RETIREMENT SAVINGS PLAN 2021 203459904 2022-06-21 GOLDEN ARC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-26
Business code 523900
Sponsor’s telephone number 2122301210
Plan sponsor’s address 655 THIRD AVENUE, 21ST FL, NEW YORK, NY, 10017
GOLDEN ARC, INC. 401(K) RETIREMENT SAVINGS PLAN 2020 203459904 2021-03-16 GOLDEN ARC, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-26
Business code 523900
Sponsor’s telephone number 2122301210
Plan sponsor’s address 655 THIRD AVENUE, 21ST FL, NEW YORK, NY, 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

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)
2007-06-14 2012-02-27 Address 110 EAST 55TH STREET, 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-14 2012-05-25 Name GOLDEN ARC CAPITAL, INC.
2006-01-25 2007-06-14 Name DMC SERVICES (US) INC.
2006-01-25 2007-06-14 Address C/O GOLDENARE CAPITAL, L.P., 110 EAST 55TH STREET, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
070614000910 2007-06-14 CERTIFICATE OF AMENDMENT 2007-06-14
060125000118 2006-01-25 APPLICATION OF AUTHORITY 2006-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6534627310 2020-04-30 0202 PPP 655 third ave 21st floor, NEW YORK, NY, 10017-5621
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206125
Loan Approval Amount (current) 206125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
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, 10017-5621
Project Congressional District NY-12
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207670.94
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State