Search icon

HAROLD GOLD, INC.

Company Details

Name: HAROLD GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3376029
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 27 WEST 47TH STREET, STORE 26, NEW YORK, NY, United States, 10026
Principal Address: 27 WEST 47TH ST STORE 26, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-944-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD THOMAS Chief Executive Officer 27 WEST 47TH ST STORE 26, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 47TH STREET, STORE 26, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
1250856-DCA Active Business 2007-03-28 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
160603007231 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140624006303 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120726002893 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100714003021 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080815003378 2008-08-15 BIENNIAL STATEMENT 2008-06-01
060614000644 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 29 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 36 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647321 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3348752 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3147040 LL VIO INVOICED 2020-01-22 250 LL - License Violation
3144673 SCALE-01 INVOICED 2020-01-16 20 SCALE TO 33 LBS
3066953 LICENSE REPL INVOICED 2019-07-29 15 License Replacement Fee
3058263 DCA-SUS CREDITED 2019-07-05 375 Suspense Account
3042729 LL VIO INVOICED 2019-06-05 1125 LL - License Violation
3041301 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
3023423 DCA-SUS CREDITED 2019-04-30 1500 Suspense Account
3013223 LL VIO CREDITED 2019-04-05 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-02-04 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-02-04 Default Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2019-02-04 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2016-05-09 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2016-05-09 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2016-05-09 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583557404 2020-05-04 0202 PPP 29 WEST 47 STREET, NEW YORK, NY, 10036
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7315
Loan Approval Amount (current) 7315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7397.57
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State