Search icon

E GOLD USA INC.

Company Details

Name: E GOLD USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375455
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 35 W 45TH ST, STE 802, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E GOLD USA INC. DOS Process Agent 35 W 45TH ST, STE 802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID ABRAMOV Chief Executive Officer 35 W 45TH ST, STE 802, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
205066819
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 35 W 45TH ST, STE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-09-19 Address 35 W 45TH ST, STE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-02 Address 35 W 45TH ST, STE 802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-06-05 2024-09-19 Address 35 W 45TH ST, STE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-01 2012-06-05 Address 35 W 45TH ST STE 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002854 2024-09-19 BIENNIAL STATEMENT 2024-09-19
160602006413 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006766 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006292 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100810002464 2010-08-10 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
122997.00
Total Face Value Of Loan:
122997.00
Date:
2020-05-02
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:
110837.00
Total Face Value Of Loan:
110837.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110837
Current Approval Amount:
110837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111887
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122997
Current Approval Amount:
122997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123867.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State