Search icon

FOOL'S GOLD, INC.

Company Details

Name: FOOL'S GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2007 (18 years ago)
Entity Number: 3532575
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ALAIN MACKLOVITCH Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-02-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-06-09 2024-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-02-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-06-09 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-02-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-09 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-06-10 2023-06-09 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-09-19 2021-06-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-19 2023-06-09 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207003363 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
230609003679 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210610060586 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605060909 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007083 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160919000459 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150605006300 2015-06-05 BIENNIAL STATEMENT 2015-06-01
140626000031 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
140625006332 2014-06-25 BIENNIAL STATEMENT 2013-06-01
110629002002 2011-06-29 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326057105 2020-04-13 0202 PPP 235 PARK AVE S 9TH FL, NEW YORK, NY, 10003-1404
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44317
Loan Approval Amount (current) 44317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 3
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44789.31
Forgiveness Paid Date 2021-05-26
7381858406 2021-02-11 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1404
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44317
Loan Approval Amount (current) 44317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 3
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45232.48
Forgiveness Paid Date 2023-03-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State